Search icon

QUALITY CHIROPRACTIC INC

Company Details

Entity Name: QUALITY CHIROPRACTIC INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P08000065450
FEI/EIN Number 26-2951312
Address: 3455 POINCIANA STREET, NAPLES, FL 34105
Mail Address: 3455 POINCIANA STREET, NAPLES, FL 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JUHOS, PETER Agent 3455 POINCIANA STREET, NAPLES, FL 34105

President

Name Role Address
JUHOS, PETER President 4315 14 TH ST NE 34120, NAPLES, FL 34120

Treasurer

Name Role Address
KELLEY, SARTORI Treasurer 3455 POINCIANA STREET, NAPLES, FL 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09044900419 CHIROPRACTIC PAIN TREATMENT CENTER EXPIRED 2009-02-13 2014-12-31 No data 3455 POINCIANA ST, NAPLES, FL, 34105
G09044900421 DECOMPRESSION CENTER OF NAPLES EXPIRED 2009-02-13 2014-12-31 No data 3455 POINCIANA STREET, NAPLES, FL, 34105
G09044900416 RELIEF CHIROPRACTIC EXPIRED 2009-02-13 2014-12-31 No data 3455 POINCIANA STREET, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-13 3455 POINCIANA STREET, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2009-02-13 3455 POINCIANA STREET, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-13 3455 POINCIANA STREET, NAPLES, FL 34105 No data

Documents

Name Date
ANNUAL REPORT 2009-02-13
Domestic Profit 2008-07-09

Date of last update: 26 Jan 2025

Sources: Florida Department of State