Search icon

HOLLYWOOD CENTER OF CHIROPRACTIC MEDICINE, P.A. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD CENTER OF CHIROPRACTIC MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLLYWOOD CENTER OF CHIROPRACTIC MEDICINE, P.A. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 1993 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Dec 2009 (15 years ago)
Document Number: P93000085573
FEI/EIN Number 650452710

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

Address: 3251 HOLLYWOOD BLVD, SUITE # 466, HOLLYWOOD, FL, 33021, US
Mail Address: 3251 HOLLYWOOD BLVD, SUITE # 466, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY MITCHELL B President 3430 N 32ND TER, HOLLYWOOD, FL, 33021
LEVY MITCHELL B Owner 3430 N 32ND TER, HOLLYWOOD, FL, 33021
LEVY MITCHELL B Chief Executive Officer 3430 N 32ND TER, HOLLYWOOD, FL, 33021
LEVY MITCHELL B Agent 3251 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 3251 HOLLYWOOD BLVD, SUITE # 466, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-04-19 3251 HOLLYWOOD BLVD, SUITE # 466, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 3251 HOLLYWOOD BLVD, SUITE # 466, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-04-28 LEVY, MITCHELL B -
CANCEL ADM DISS/REV 2009-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State