Search icon

ABSOLUTE CHIROPRACTIC REHAB CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE CHIROPRACTIC REHAB CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE CHIROPRACTIC REHAB 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: 23 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000016600
FEI/EIN Number 264349175

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

Address: 1890 KINGSLEY AVE - SUITE 116, ORANGE PARK, FL, 32073, US
Mail Address: 1890 KINGSLEY AVE - SUITE 116, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNARD ROBERT Agent 1890 KINGSLEY AVE - SUITE 116, ORANGE PARK, FL, 32073
THORNTON LOREN D President 1890 KINGSLEY AVE. #116, ORANGE PARK, FL, 32073
THORNTON LOREN D Secretary 1890 KINGSLEY AVE. #116, ORANGE PARK, FL, 32073
BERNARD ROBERT Treasurer 1890 KINGSLEY AVE. #116, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-09-17 - -
REVOCATION OF VOLUNTARY DISSOLUT 2010-06-01 - -
AMENDMENT 2010-06-01 - -
VOLUNTARY DISSOLUTION 2010-05-26 - -
REGISTERED AGENT NAME CHANGED 2009-11-09 BERNARD, ROBERT -
AMENDMENT 2009-11-09 - -
AMENDMENT 2009-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000275715 TERMINATED 1000000658406 DUVAL 2015-02-11 2035-02-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14000052406 TERMINATED 1000000569329 CLAY 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12001053381 ACTIVE 1000000436700 CLAY 2012-12-12 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000690290 ACTIVE 1000000348395 CLAY 2012-10-11 2032-10-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000690308 LAPSED 1000000348419 CLAY 2012-10-11 2022-10-17 $ 362.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-04-28
Amendment 2010-09-17
Revocation of Dissolution 2010-06-01
Amendment 2010-06-01
Voluntary Dissolution 2010-05-26
ANNUAL REPORT 2010-04-27
Amendment 2009-11-09
Amendment 2009-10-15
Domestic Profit 2009-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State