Entity Name: | DUNEDIN CHIROPRACTIC CLINIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUNEDIN CHIROPRACTIC CLINIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jun 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P93000046133 |
FEI/EIN Number |
593556054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 499 PATRICIA AVE, DUNEDIN, FL, 34698, US |
Mail Address: | 499 PATRICIA AVE, SUITE #B, DUNEDIN, FL, 34698 |
ZIP code: | 34698 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLUCCI LYNN | Director | 499 PATRICIA AVE., DUNEDIN, FL, 34698 |
COLUCCI LYNN M. | Agent | 218 MIDWAY ISLAND, CLEARWATER, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-11 | 499 PATRICIA AVE, DUNEDIN, FL 34698 | - |
CHANGE OF MAILING ADDRESS | 2012-03-07 | 499 PATRICIA AVE, DUNEDIN, FL 34698 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-23 | 218 MIDWAY ISLAND, CLEARWATER, FL 33767 | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | COLUCCI, LYNN M. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-07-11 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State