Search icon

CHAIROPRACTOR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Unger Nadine President 7150 Tippin Avenue, Pensacola, FL, 32524
Unger Nadine Agent 4754 Easter St, Pace, FL, 32571

Events

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 -

Documents

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