Search icon

COOPER CHIROPRACTIC CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: COOPER CHIROPRACTIC CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COOPER CHIROPRACTIC CLINIC, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2011 (14 years ago)
Document Number: P03000141582
FEI/EIN Number 200658425

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

Address: 13159 US HWY 27 EAST, BRANFORD, FL, 32008, US
Mail Address: P O BOX 396, BRANFORD, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER NANCY LDR. Agent 13159 US HWY 27 EAST, BRANFORD, FL, 32008
COOPER NANCY L Director 13159 US 27 EAST, BRANFORD, FL, 32008

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-15 COOPER, NANCY LEE, DR. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 13159 US HWY 27 EAST, BRANFORD, FL 32008 -
REINSTATEMENT 2011-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-29 13159 US HWY 27 EAST, BRANFORD, FL 32008 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State