Search icon

KASMER CHIROPRACTIC, P.A.. - Florida Company Profile

Company Details

Entity Name: KASMER CHIROPRACTIC, P.A..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KASMER CHIROPRACTIC, P.A.. 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: 25 Mar 2005 (20 years ago)
Document Number: P05000048050
FEI/EIN Number 202604048

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

Address: 901 E. SILVER SPRINGS BLVD., OCALA, FL, 34470, US
Mail Address: 3411 S.E. 18TH CT., OCALA, FL, 34471
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KASMER DIANE K Director 3411 S.E. 18TH CT., OCALA, FL, 34471
Kasmer Douglas S Vice President 3411 S.E. 18TH CT, OCALA, FL, 34471
KASMER DIANE Agent 3411 S.E. 18TH CT., OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-10 901 E. SILVER SPRINGS BLVD., OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2006-01-07 901 E. SILVER SPRINGS BLVD., OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-07 3411 S.E. 18TH CT., OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State