Search icon

CITADEL CHIROPRACTIC II, P.A. - Florida Company Profile

Company Details

Entity Name: CITADEL CHIROPRACTIC II, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITADEL CHIROPRACTIC II, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000087043
FEI/EIN Number 550843013

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 660 W BOYNTON BCH BLVD, BOYNTON BCH, FL, 33426
Mail Address: 660 W BOYNTON BCH BLVD, BOYNTON BCH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164550844 2007-03-02 2020-08-22 660 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 334263637, US 1489 N MILITARY TRL, SUITE 202, WEST PALM BEACH, FL, 334096029, US

Contacts

Phone +1 561-752-5354
Fax 5617525868
Phone +1 561-721-9282
Fax 5617213880

Authorized person

Name DR. WEDLER A ALEXANDRE
Role PRESIDENT
Phone 5617525354

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7816
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ALEXANDRE WEDLER D President 660 W BOYNTON BCH BLVD, BOYNTON BEACH, FL, 33426
WEDLER ALEXANDRE A Agent 660 W BOYNTON BCH BLVD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-05-31 - -
REGISTERED AGENT NAME CHANGED 2019-05-31 WEDLER, ALEXANDRE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 660 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426 -
CHANGE OF MAILING ADDRESS 2008-09-03 660 W BOYNTON BCH BLVD, BOYNTON BCH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2007-09-13 660 W BOYNTON BCH BLVD, BOYNTON BEACH, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000326163 TERMINATED 1000000821708 PALM BEACH 2019-04-03 2029-05-08 $ 340.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000660481 TERMINATED 1000000436272 PALM BEACH 2013-03-06 2023-04-04 $ 342.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000294117 TERMINATED 1000000335484 PALM BEACH 2012-12-27 2023-02-06 $ 478.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-31
REINSTATEMENT 2019-05-31
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State