Entity Name: | HEALTH AND WELLNESS CHIROPRACTIC CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HEALTH AND WELLNESS CHIROPRACTIC CENTER, P.A. 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: | 28 Apr 2008 (17 years ago) |
Document Number: | P08000042892 |
FEI/EIN Number |
262530736
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1051 Town Center Drive, Orange City, FL, 32763, US |
Mail Address: | 530 S Pine Meadow Dr., Debary, FL, 32713, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JENNIFER | Chief Executive Officer | 530 S Pine Meadow Dr., Debary, FL, 32713 |
O'Donnell Erin | Agent | 530 S Pine Meadow Dr, Debary, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-22 | O'Donnell, Erin | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-26 | 1051 Town Center Drive, Orange City, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 1051 Town Center Drive, Orange City, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 530 S Pine Meadow Dr, Debary, FL 32713 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-16 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State