Entity Name: | PERFORMANCE CHIROPRACTIC, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERFORMANCE 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: | 08 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Sep 2020 (5 years ago) |
Document Number: | P05000082829 |
FEI/EIN Number |
061747997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13770 - 58TH STREET NORTH, CLEARWATER, FL, 33760, US |
Mail Address: | 1131 SUEMAR ROAD, Dunedin, FL, 34698, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER STACY E | President | 1131 Suemar road, Dunedin, FL, 34698 |
Walker Joan L | Agent | 1131 Suemar Road, Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-11-20 | 13770 - 58TH STREET NORTH, STE 303, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-20 | 13770 - 58TH STREET NORTH, STE 303, CLEARWATER, FL 33760 | - |
REINSTATEMENT | 2020-09-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-08 | 1131 Suemar Road, Dunedin, FL 34698 | - |
REGISTERED AGENT NAME CHANGED | 2020-09-08 | Walker, Joan L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-08-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-13 |
REINSTATEMENT | 2020-09-08 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State