Search icon

JAMES C HERNDON JR DC PA

Company Details

Entity Name: JAMES C HERNDON JR DC PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Nov 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Nov 2015 (9 years ago)
Document Number: P92000008964
FEI/EIN Number 59-3150157
Address: 7575 DR PHILLIPS BLVD, SUITE 110, ORLANDO, FL 32819
Mail Address: 7575 DR PHILLIPS BLVD, SUITE 110, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERNDON JR DC PA, JAMES C Agent 7575 DR PHILLIPS BLVD, SUITE 110, ORLANDO, FL 32819

President

Name Role Address
HERNDON, JR., DC, PA, JAMES C. President 7575 DR PHILLIPS BLVD SUITE 110, ORLANDO, FL 32819

Director

Name Role Address
HERNDON, JR., DC, PA, JAMES C. Director 7575 DR PHILLIPS BLVD SUITE 110, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011015 HERNDON CHIROPRACTIC CLINIC ACTIVE 2016-01-29 2027-12-31 No data 7575 DR. PHILLIPS BLVD., SUITE 110, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-29 HERNDON JR DC PA, JAMES C No data
NAME CHANGE AMENDMENT 2015-11-30 JAMES C HERNDON JR DC PA No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 7575 DR PHILLIPS BLVD, SUITE 110, ORLANDO, FL 32819 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State