Search icon

RACHEL L. DANIELS DC, INC.

Company Details

Entity Name: RACHEL L. DANIELS DC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000070638
FEI/EIN Number 47-5114409
Address: 9995 SE 151 PL, Summerfield, FL, 34491, US
Mail Address: 9995 SE 151 PL, Summerfield, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DANIELS RACHEL L Agent 9995 SE 151 PL, Summerfield, FL, 34491

President

Name Role Address
DANIELS RACHEL L President 9995 SE 151 PL, Summerfield, FL, 34491

Vice President

Name Role Address
DANIELS RACHEL L Vice President 9995 SE 151 PL, Summerfield, FL, 34491

Treasurer

Name Role Address
DANIELS RACHEL L Treasurer 9995 SE 151 PL, Summerfield, FL, 34491

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110892 MAGIC FAIRIES HOUSE CLEANING SERVICES, INC. EXPIRED 2018-10-12 2023-12-31 No data 9995 SE 151 PLACE, SUMMERFIELD, FL, 34491
G16000079355 PRESTIGE CHIROPRACTIC & WEIGHT LOSS CENTER EXPIRED 2016-08-02 2021-12-31 No data 407 4TH AVE. S., LAKE WORTH, FL, 33460
G15000099254 HEALTHY DELIVERY EXPIRED 2015-09-28 2020-12-31 No data 707 N. L ST. #2, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2019-04-11 9995 SE 151 PL, Summerfield, FL 34491 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 9995 SE 151 PL, Summerfield, FL 34491 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 9995 SE 151 PL, Summerfield, FL 34491 No data
NAME CHANGE AMENDMENT 2015-09-08 RACHEL L. DANIELS DC, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
Name Change 2015-09-08
Domestic Profit 2015-08-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State