Search icon

MICHAEL E. MATUSZCZAK, D.C., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL E. MATUSZCZAK, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL E. MATUSZCZAK, D.C., 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: 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: 28 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000052650
FEI/EIN Number 46-5195560

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

Address: 3 FLORIDA PARK DRIVE, PALM COAST, FL, 32137
Mail Address: 3 FLORIDA PARK DRIVE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Call Bryan Chief Executive Officer 3 FLORIDA PARK DRIVE, PALM COAST, FL, 32137
Steflik Timothy Owne 3 FLORIDA PARK DRIVE, PALM COAST, FL, 32137
Call Bryan Agent 3 FLORIDA PARK DRIVE, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096184 CHIROPRACTIC HEALTH CARE OF PALM COAST EXPIRED 2011-09-29 2016-12-31 - 15 CHICKASAW CT., PALM COAST, FL, 32137
G11000062437 PALM COAST CHIROPRACTIC HEALTHCARE EXPIRED 2011-06-21 2016-12-31 - 15 CHICKASAW CT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-05 3 FLORIDA PARK DRIVE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Call, Bryan -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 3 FLORIDA PARK DRIVE, PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 3 FLORIDA PARK DRIVE, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-03-31
Domestic Profit 2008-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State