Search icon

BRETT M. HERRINGTON, D.C., P.A.

Company Details

Entity Name: BRETT M. HERRINGTON, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2006 (19 years ago)
Document Number: P06000100956
FEI/EIN Number 205354701
Address: 5401 BAYSHORE DR, SEMINOLE, FL, 33772, US
Mail Address: 5401 Bayshore Dr, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HERRINGTON COREE Agent 5401 BAYSHORE DR, SEMINOLE, FL, 33772

President

Name Role Address
Herrington Brett M President 5401 Bayshore Drive, Seminole, FL, 33772

Secretary

Name Role Address
Herrington Brett M Secretary 5401 Bayshore Drive, Seminole, FL, 33772

Treasurer

Name Role Address
Herrington Brett M Treasurer 5401 Bayshore Drive, Seminole, FL, 33772

Director

Name Role Address
Herrington Brett M Director 5401 Bayshore Drive, Seminole, FL, 33772

Manager

Name Role Address
Herrington Coree Manager 5401 Bayshore Dr, Seminole, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037066 SEMINOLE SPINE CHIROPRACTIC ACTIVE 2023-03-21 2028-12-31 No data 8400 113TH STREET, SEMINOLE, FL, 33772
G23000037128 SEMINOLE SPINE ACTIVE 2023-03-21 2028-12-31 No data 8400 113TH STREET, SEMINOLE, FL, 33772
G17000086444 SEMINOLE SPINE EXPIRED 2017-08-08 2022-12-31 No data 8400-113TH STREET, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 5401 BAYSHORE DR, SEMINOLE, FL 33772 No data
REGISTERED AGENT NAME CHANGED 2024-02-02 HERRINGTON, COREE No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 5401 BAYSHORE DR, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2020-01-19 5401 BAYSHORE DR, SEMINOLE, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State