Entity Name: | RESULTS CHIROPRACTIC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESULTS CHIROPRACTIC 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: | 06 Jan 2015 (10 years ago) |
Date of dissolution: | 30 Jul 2024 (9 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 30 Jul 2024 (9 months ago) |
Document Number: | P15000001337 |
FEI/EIN Number |
301111799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 885 N. POWERS DRIVE, ORLANDO, FL, 32818, US |
Mail Address: | 885 N. POWERS DRIVE, ORLANDO, FL, 32818, US |
ZIP code: | 32818 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY LISA EDR. | President | 885 N. POWERS DRIVE, ORLANDO, FL, 32818 |
MURRAY LISA E | Agent | 885 North Powers Dr Ste B, Orlando, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 885 North Powers Dr Ste B, Suite 6903 of Hiawassee Plaza, Orlando, FL 32818 | - |
CHANGE OF MAILING ADDRESS | 2018-10-02 | 885 N. POWERS DRIVE, ORLANDO, FL 32818 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-02 | 885 N. POWERS DRIVE, ORLANDO, FL 32818 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2016-04-20 | - | - |
VOLUNTARY DISSOLUTION | 2016-01-15 | - | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2015-08-21 | - | - |
VOLUNTARY DISSOLUTION | 2015-08-17 | - | - |
AMENDMENT | 2015-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-27 |
Revocation of Dissolution | 2016-04-20 |
Voluntary Dissolution | 2016-01-15 |
Revocation of Dissolution | 2015-08-21 |
VOLUNTARY DISSOLUTION | 2015-08-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State