Entity Name: | TAMPA CHIRO CENTERS PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TAMPA CHIRO CENTERS PA 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: | 20 Jun 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Mar 2021 (4 years ago) |
Document Number: | P06000083930 |
FEI/EIN Number |
205144505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Knights Run Ave, TAMPA, FL, 33602, US |
Mail Address: | 450 Knights Run, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Squire Blake | President | 1501 DOYLE CARLTON DR APT 410, TAMPA, FL, 33602 |
Squire Blake | Agent | 450 Knights Run, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 450 Knights Run, Unit 106, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 450 Knights Run Ave, Unit 106, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 450 Knights Run Ave, Unit 106, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-07 | Squire, Blake | - |
NAME CHANGE AMENDMENT | 2021-03-04 | TAMPA CHIRO CENTERS PA | - |
AMENDMENT | 2019-10-29 | - | - |
REINSTATEMENT | 2013-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000783327 | LAPSED | 1000000401167 | HILLSBOROU | 2012-10-17 | 2022-10-25 | $ 717.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-07 |
Name Change | 2021-03-04 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
Amendment | 2019-10-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State