Search icon

COASTAL FAMILY CHIROPRACTIC, P.A.

Company Details

Entity Name: COASTAL FAMILY CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2004 (21 years ago)
Document Number: P04000030403
FEI/EIN Number 200748397
Address: 10696C South US Hwy 1, PORT ST. LUCIE, FL, 34952, US
Mail Address: 10696C South US Hwy 1, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LEACH ANDREW R Agent 10696C South US Hwy 1, PORT ST. LUCIE, FL, 34952

President

Name Role Address
LEACH ANDREW R President 10696C South US Hwy 1, PORT ST. LUCIE, FL, 34952

Treasurer

Name Role Address
LEACH ANDREW R Treasurer 10696C South US Hwy 1, PORT ST. LUCIE, FL, 34952

Director

Name Role Address
LEACH ANDREW R Director 10696C South US Hwy 1, PORT ST. LUCIE, FL, 34952
LEACH ALLISON C Director 10696C South US Hwy 1, PORT ST. LUCIE, FL, 34952

Vice President

Name Role Address
LEACH ALLISON C Vice President 10696C South US Hwy 1, PORT ST. LUCIE, FL, 34952

Secretary

Name Role Address
LEACH ALLISON C Secretary 10696C South US Hwy 1, PORT ST. LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148981 HEALTH SHIFT WELLNESS ACTIVE 2022-12-05 2027-12-31 No data 4181 SW HIGH MEADOWS AVE, PALM CITY, FL, 34990
G15000031908 THE SCOLIOSIS INSTITUTE EXPIRED 2015-03-28 2020-12-31 No data 10696C SOUTH US HWY 1, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 10696C South US Hwy 1, PORT ST. LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2014-04-29 10696C South US Hwy 1, PORT ST. LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 10696C South US Hwy 1, PORT ST. LUCIE, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State