Search icon

GGG CHIROPRACTIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GGG CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GGG CHIROPRACTIC CENTER, 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: 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: 26 Apr 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000068144
FEI/EIN Number 201046923

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

Address: 2929 N UNIVERSITY DR, 204, CORAL SPRINGS, FL, 33065
Mail Address: 2929 N UNIVERSITY DR, 204, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO GIULIE Director 2929 N. UNIVERSITY DR #204, CORAL SPRINGS, FL, 33065
GALLO GIULIE Agent 2929 N. UNIVERSITY DR., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-25 2929 N UNIVERSITY DR, 204, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-07 2929 N UNIVERSITY DR, 204, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-07 2929 N. UNIVERSITY DR., 204, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-09

Date of last update: 02 May 2025

Sources: Florida Department of State