Search icon

GOOD CARE CHIROPRACTIC CENTER INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOOD CARE CHIROPRACTIC CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD CARE CHIROPRACTIC CENTER 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 Jun 2008 (17 years ago)
Date of dissolution: 23 Mar 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Mar 2023 (2 years ago)
Document Number: P08000054834
FEI/EIN Number 262753713

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

Address: 2845 N MILITARY TRAIL, SUTE 5, WEST PALM BEACH, FL, 33409-2955, US
Mail Address: 2845 N MILITARY TRAIL, SUTE 5, WEST PALM BEACH, FL, 33409-2955, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sanon jeannot President 2845 N MILITARY TRAIL, WEST PALM BEACH, FL, 334092955
SANON JEANNOT Agent 2845 N MILITARY SUITE 5, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-08 SANON, JEANNOT -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-10-25 - -
AMENDMENT 2011-10-13 - -
REINSTATEMENT 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-07-08
Reg. Agent Resignation 2015-04-14
Off/Dir Resignation 2015-03-20
ANNUAL REPORT 2015-03-18
Reg. Agent Resignation 2014-07-29
Off/Dir Resignation 2014-07-29
AMENDED ANNUAL REPORT 2014-07-03
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-30

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
232916.00
Total Face Value Of Loan:
232916.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
232916
Current Approval Amount:
232916
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State