Entity Name: | OCEAN CHIROPRACTIC AND HEALTH CENTER OF PSL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 14 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2018 (6 years ago) |
Document Number: | P17000098493 |
FEI/EIN Number | 82-3692881 |
Address: | 1916 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34952 |
Mail Address: | 1916 Port Saint Lucie blvd., Port saint lucie, FL 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH, KELLY L, DC | Agent | 1916 S.E. Port Saint Lucie blvd., Port saint lucie, FL 34952 |
Name | Role | Address |
---|---|---|
DEINER, JOHN B, DC | President | 805 VIRGINIA AVE, FT. PIERCE, FL 34952 |
SMITH, KELLY, DC | President | 1916 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-17 | 1916 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-17 | 1916 SE PORT ST. LUCIE BLVD, PORT ST LUCIE, FL 34952 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | SMITH, KELLY L, DC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-17 | 1916 S.E. Port Saint Lucie blvd., Port saint lucie, FL 34952 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-10-17 |
Domestic Profit | 2017-12-14 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State