Search icon

CORRECTIVE CHIROPRACTIC SPINAL REHABILITATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CORRECTIVE CHIROPRACTIC SPINAL REHABILITATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CORRECTIVE CHIROPRACTIC SPINAL REHABILITATION 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000009303
FEI/EIN Number 202262581

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

Address: 5311 SPRING HILL DR., SPRING HILL, FL, 34606
Mail Address: 5311 SPRING HILL DR., SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPASQUALE VINCENT Director 1908 PAW PAW PL, NEW PORT RICHEY, FL, 34655
DEPASQUALE VINCENT Agent 1908 PAW PAW PL, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900615 HEALTHSOURCE OF SPRING HILL EXPIRED 2009-02-23 2014-12-31 - 5311 SPRING HILL DR, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-08 1908 PAW PAW PL, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 5311 SPRING HILL DR., SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2006-02-13 5311 SPRING HILL DR., SPRING HILL, FL 34606 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000915644 LAPSED 14-001214-CI 6TH JUDICIAL CIRCUIT PINELLAS 2014-08-26 2019-10-06 $50,560.81 1ST UNITED BANK, 1700 PALM BEACH LAKES BOULEVARD, SUITE 1000, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-10-01
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State