Search icon

CHIROPRACTIC ONE, INC. - Florida Company Profile

Company Details

Entity Name: CHIROPRACTIC ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIROPRACTIC ONE, 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: 09 Jul 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000049681
FEI/EIN Number 593190383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 172 SAUSALITO BLVD, CASSELBERRY, FL, 32707
Mail Address: 172 SAUSALITO BLVD., CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCCO RICHARD J President 172 SAUSALITO BLVD., CASSELBERRY, FL, 32707
BOCCO DOMINIC G Agent 2220 HILLCREST STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-30 172 SAUSALITO BLVD, CASSELBERRY, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 172 SAUSALITO BLVD, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-23 2220 HILLCREST STREET, ORLANDO, FL 32803 -
REINSTATEMENT 2000-05-23 - -
REGISTERED AGENT NAME CHANGED 2000-05-23 BOCCO, DOMINIC GJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000922750 LAPSED 2005-CA-5847 9TH JUDICIAL ORANGE COUNTY 2012-11-13 2017-12-03 $22,380.77 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, ONE STATE FARM PLAZA, BLOOMINGTON, IL 36171
J07900015865 INACTIVE WITH A SECOND NOTICE FILED 04-SC-7689 9TH JUD CIR ORANGE CTY 2006-12-19 2012-10-15 $3699.72 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, ONE STATE FARM PLAZA, BLOOMINGTON, IL 36171-0

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2001-01-31
REINSTATEMENT 2000-05-23
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State