Entity Name: | CHAIROPRACTOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAIROPRACTOR, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Sep 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2020 (4 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (4 years ago) |
Document Number: | P07000098647 |
FEI/EIN Number |
770620857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7150 Tippin Avenue, Box 10281, Pensacola, FL, 32524, US |
Mail Address: | 7150 Tippin Ave, Box 10281, Pensacola, FL, 32524, US |
ZIP code: | 32524 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Unger Nadine | President | 7150 Tippin Avenue, Pensacola, FL, 32524 |
Unger Nadine | Agent | 4754 Easter St, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-26 | 7150 Tippin Avenue, Box 10281, Pensacola, FL 32524 | - |
CHANGE OF MAILING ADDRESS | 2014-09-26 | 7150 Tippin Avenue, Box 10281, Pensacola, FL 32524 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-26 | 4754 Easter St, Pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-28 | Unger, Nadine | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-09-26 |
ANNUAL REPORT | 2013-05-28 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-11 |
ANNUAL REPORT | 2010-05-05 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-07-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State