Search icon

DR. LEON GONYO D.C. PA - Florida Company Profile

Company Details

Entity Name: DR. LEON GONYO D.C. PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

DR. LEON GONYO D.C. PA is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 11 Jul 2007 (18 years ago)
Document Number: P07000079175
FEI/EIN Number 26-0496680

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

Address: 6094 SE FEDERAL HWY., STUART, FL 34997
Mail Address: 6094 SE FEDERAL HWY., STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONYO, LEON Agent 6094 SE FEDERAL HWY., STUART, FL 34997
GONYO, LEON President 6094 SE FEDERAL. HWY., STUART, FL 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034583 SAINT LUCIE CHIROPRACTIC & ACUPUNCTURE CENTER EXPIRED 2011-04-07 2016-12-31 - 7448 S FEDERAL HIGHWAY, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 6094 SE FEDERAL HWY., STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-04-30 6094 SE FEDERAL HWY., STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 6094 SE FEDERAL HWY., STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2008-05-02 GONYO, LEON -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-01-12

Date of last update: 25 Feb 2025

Sources: Florida Department of State