Search icon

INNOVATIVE CHIROPRACTIC CENTER INC - Florida Company Profile

Company Details

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

INNOVATIVE 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: 08 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P10000030307
FEI/EIN Number 352380239

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

Address: 612 South State Rd 7, Margate, FL, 33068, US
Mail Address: 612 South State Rd 7, Margate, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcon Gregoire President 612 South State Rd 7, Margate, FL, 33068
Garcon Gregoire Agent 612 South State Rd 7, Margate, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-03 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-03 612 South State Rd 7, Margate, FL 33068 -
CHANGE OF MAILING ADDRESS 2015-07-03 612 South State Rd 7, Margate, FL 33068 -
REGISTERED AGENT NAME CHANGED 2015-07-03 Garcon, Gregoire -
CHANGE OF PRINCIPAL ADDRESS 2015-07-03 612 South State Rd 7, Margate, FL 33068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2010-04-14 - -

Documents

Name Date
REINSTATEMENT 2015-07-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
Reg. Agent Change 2010-09-24
Amendment 2010-04-14
Domestic Profit 2010-04-08

Date of last update: 02 May 2025

Sources: Florida Department of State