Search icon

CHIROPRACTIC USA OF JASMINE, INC.

Company Details

Entity Name: CHIROPRACTIC USA OF JASMINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2006 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jun 2010 (15 years ago)
Document Number: P06000126281
FEI/EIN Number 205672792
Mail Address: 942 SE 17th Street, OCALA, FL, 34471, US
Address: 7668 SW 60TH AVE, 500, OCALA, FL, 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
EDELSON RENNY MDC Agent 969 SE 69th Place, OCALA, FL, 34480

President

Name Role Address
EDELSON RENNY M President 969 SE 69th Place, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000022045 ALIGNLIFE ACTIVE 2021-02-15 2026-12-31 No data 7668 SW 60TH AVENUE, SUITE 500, OCALA, FL, 34476
G10000061888 TOTAL CARE II EXPIRED 2010-07-06 2015-12-31 No data 300 NW 70TH AVE #100, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-08 7668 SW 60TH AVE, 500, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 969 SE 69th Place, OCALA, FL 34480 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 EDELSON, RENNY M, DC No data
AMENDMENT AND NAME CHANGE 2010-06-28 CHIROPRACTIC USA OF JASMINE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 7668 SW 60TH AVE, 500, OCALA, FL 34476 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State