Search icon

RESULTS CHIROPRACTIC INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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