Entity Name: | WALK ON CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Sep 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2019 (6 years ago) |
Document Number: | P17000077915 |
FEI/EIN Number | 82-3471706 |
Address: | 16701 Gulf Blvd, North Redington Beach, FL, 33708, US |
Mail Address: | P.O. Box 86262, Madeira Beach, FL, 33738, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
YARN CHRISTOPHER | Manager | 16701 Gulf Blvd, North Redington Beach, FL, 33708 |
LUCZYWO CHRISTOPHER | Manager | 16701 Gulf Blvd, North Redington Beach, FL, 33708 |
Patel Bhavin | Manager | P.O. Box 86262, Madeira Beach, FL, 33738 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 16701 Gulf Blvd, Unit D, North Redington Beach, FL 33708 | No data |
REINSTATEMENT | 2019-04-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 16701 Gulf Blvd, Unit D, North Redington Beach, FL 33708 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | United States Corporation Agents, Inc. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-04-09 |
Domestic Profit | 2017-09-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State