Entity Name: | DEERWOOD LAKE CHIROPRACTIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEERWOOD LAKE CHIROPRACTIC, 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: |
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: | 12 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2024 (6 months ago) |
Document Number: | P05000139521 |
FEI/EIN Number |
203606341
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4540 SOUTHSIDE BLVD, 1101, JACKSONVILLE, FL, 32216, US |
Mail Address: | 4540 SOUTHSIDE BLVD, 1101, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fort Peter AD.C. | Director | 4540 Southside Blvd, JACKSONVILLE, FL, 32216 |
Fort Peter AD.C. | Chairman | 4540 Southside Blvd, JACKSONVILLE, FL, 32216 |
Fort Peter AD.C. | Agent | 4050 Chicora Wood Place, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-04-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 4050 Chicora Wood Place, JACKSONVILLE, FL 32224 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | Fort, Peter Anthony, D.C. | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-27 |
ANNUAL REPORT | 2022-07-14 |
REINSTATEMENT | 2021-04-14 |
REINSTATEMENT | 2019-10-17 |
REINSTATEMENT | 2018-12-11 |
ANNUAL REPORT | 2017-03-28 |
REINSTATEMENT | 2016-04-13 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State