Entity Name: | ARTHUR L. JANSIK, D.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 May 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P04000082804 |
FEI/EIN Number | 201174248 |
Address: | 62900 Overseas Hwy, Unit 16, Marathon, FL, 33050, US |
Mail Address: | 62900 Overseas Hwy, Unit 16, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1700143054 | 2012-04-11 | 2012-04-11 | 113 CURTISS PARKWAY, MIAMI SPRINGS, FL, 33166, US | 113 CURTISS PKWY, MIAMI SPRINGS, FL, 331665220, US | |||||||||||||||||||
|
Phone | +1 305-884-5433 |
Fax | 3058883389 |
Authorized person
Name | ARTHUR JANSIK |
Role | OWNER |
Phone | 3058845433 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
License Number | CH3711 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
JANSIK ARTHUR L | Agent | 62900 Overseas Hwy, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
JANSIK ARTHUR L | Director | 62900 Overseas Hwy, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-12 | 62900 Overseas Hwy, Unit 16, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 62900 Overseas Hwy, Unit 16, Marathon, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-12 | 62900 Overseas Hwy, Unit 16, Marathon, FL 33050 | No data |
NAME CHANGE AMENDMENT | 2004-06-14 | ARTHUR L. JANSIK, D.C., P.A. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State