Search icon

INTEGRATIVE HEALTH AND ALLERGY CENTER, PA - Florida Company Profile

Company Details

Entity Name: INTEGRATIVE HEALTH AND ALLERGY CENTER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATIVE HEALTH AND ALLERGY CENTER, PA 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: 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: 25 Sep 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: P07000106337
FEI/EIN Number 260805417

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

Address: 134 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 134 11th Avenue, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN CATHY President 134 11th Avenue, Jacksonville Beach, FL, 32250
GOLDSTEIN CATHY Director 134 11th Avenue, Jacksonville Beach, FL, 32250
GOLDSTEIN CATHY Agent 134 11th Avenue, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 134 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-02-16 134 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 134 11th Avenue, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 2013-10-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State