Search icon

MERISIER CHIROPRACTIC PHYSICIAN'S ASSOCIATES INC

Company Details

Entity Name: MERISIER CHIROPRACTIC PHYSICIAN'S ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Aug 2019 (5 years ago)
Document Number: P19000069073
FEI/EIN Number 45-4508858
Address: 5094 COCONUT CREEK PKWY, MARGATE, FL 33063
Mail Address: coconut creek parkway, 936074, margate, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MERISIER, WILLIAM W Agent 5094 COCONUT CREEK PKWY, MARGATE, FL 33063

President

Name Role Address
MERISIER, WILLIAM W President 5452 REAGAL OAK CIRCLE, ORLANDO, FL 32810

Vice President

Name Role Address
MERISIER, BRYAN W Vice President 3644 NW 116TH TERRACE, CORAL SPRINGS, FL 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 5094 COCONUT CREEK PKWY, MARGATE, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 5094 COCONUT CREEK PKWY, MARGATE, FL 33063 No data
CHANGE OF MAILING ADDRESS 2023-03-15 5094 COCONUT CREEK PKWY, MARGATE, FL 33063 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000229278 ACTIVE 1000000950790 ORANGE 2023-04-27 2033-05-24 $ 739.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000558704 ACTIVE 1000000904988 ORANGE 2021-10-25 2031-11-03 $ 1,113.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-07
Domestic Profit 2019-08-28

Date of last update: 16 Jan 2025

Sources: Florida Department of State