Search icon

GARCIA CHIROPRATIC CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: GARCIA CHIROPRATIC CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARCIA CHIROPRATIC CLINIC, 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: 29 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000043337
FEI/EIN Number 830511611

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

Address: 328 Crandon Blvd, Key Biscayne, FL, 33301, US
Mail Address: 328 Crandon Blvd, Key Biscayne, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JUAN C Director 328 Crandon Blvd, Key Biscayne, FL, 33301
GARCIA JUAN C Agent 328 Crandon Blvd, Key Biscayne, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 328 Crandon Blvd, 119.111, Key Biscayne, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-05-26 328 Crandon Blvd, 119.111, Key Biscayne, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 328 Crandon Blvd, 119.111, Key Biscayne, FL 33301 -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State