Search icon

ISLAND CHIROPRACTIC & ACUPUNCTURE INC - Florida Company Profile

Company Details

Entity Name: ISLAND CHIROPRACTIC & ACUPUNCTURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND CHIROPRACTIC & ACUPUNCTURE 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: 27 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: P06000059709
FEI/EIN Number 204767170

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

Address: 4625 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4625 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZVI ELLIOTT President 4625 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021
ZVI ELLIOTT DR Agent 4625 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028012 NMB CHIROPRACTIC & ACUPUNCTURE ACTIVE 2022-01-31 2027-12-31 - 801 NE 167TH STREET, SUITE 310, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-28 ZVI, ELLIOTT, DR -
REINSTATEMENT 2022-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-07-23 4625 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-05-01 4625 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 4625 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-21
REINSTATEMENT 2014-03-04
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17

Date of last update: 03 May 2025

Sources: Florida Department of State