Search icon

JOHN C THEECK D.C., P.A. - Florida Company Profile

Company Details

Entity Name: JOHN C THEECK D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN C THEECK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 May 2010 (15 years ago)
Document Number: P10000003179
FEI/EIN Number 271606992

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

Address: 1950 LAUREL MANOR DR STE 204, THE VILLAGES, FL, 32162
Mail Address: 1950 LAUREL MANOR DR STE 204, THE VILLAGES, FL, 32162
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEECK JOHN C Manager 1950 LAUREL MANOR DR STE 204, THE VILLAGES, FL, 32162
THEECK JOHN C Agent 1950 LAUREL MANOR DR, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-26 THEECK, JOHN C -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1950 LAUREL MANOR DR, STE #204, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 1950 LAUREL MANOR DR STE 204, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2011-01-25 1950 LAUREL MANOR DR STE 204, THE VILLAGES, FL 32162 -
AMENDMENT AND NAME CHANGE 2010-05-24 JOHN C THEECK D.C., P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State