Search icon

MOULTRIE CHIROPRACTIC CENTER, P.A.

Company Details

Entity Name: MOULTRIE CHIROPRACTIC CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P95000007265
FEI/EIN Number 59-3282310
Address: 2535 US 1 SOUTH, STE D, ST. AUGUSTINE, FL 32086
Mail Address: 2535 US 1 SOUTH, STE D, ST. AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SAGE, JANICE K Agent 2535 US 1 SOUTH, STE D, ST. AUGUSTINE, FL 32086

President

Name Role Address
SAGE, JANICE K President 4255 US 1 SOUTH #13, ST. AUGUSTINE, FL

Director

Name Role Address
SAGE, JANICE K Director 4255 US 1 SOUTH #13, ST. AUGUSTINE, FL
SIARKOWICZ, EDWARD C Director 4255 U.S. 1 NORTH #13, ST. AUGUSTINE, FL 32086

Secretary

Name Role Address
SIARKOWICZ, EDWARD C Secretary 4255 U.S. 1 NORTH #13, ST. AUGUSTINE, FL 32086

Treasurer

Name Role Address
SIARKOWICZ, EDWARD C Treasurer 4255 U.S. 1 NORTH #13, ST. AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-06-09 2535 US 1 SOUTH, STE D, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2000-06-09 2535 US 1 SOUTH, STE D, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2000-06-09 SAGE, JANICE K No data
REGISTERED AGENT ADDRESS CHANGED 2000-06-09 2535 US 1 SOUTH, STE D, ST. AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2000-06-09
ANNUAL REPORT 1999-08-23
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-24
DOCUMENTS PRIOR TO 1997 1995-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State