Search icon

CHIROPRACTIC ECONOMICS PUBLISHING, INC. - Florida Company Profile

Company Details

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

CHIROPRACTIC ECONOMICS PUBLISHING, 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: 08 Feb 1996 (29 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: P96000012126
FEI/EIN Number 593441167

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

Address: 820 A1A N, Suite W18, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 820 A1A N, Suite W18, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE JOSEPH D President 820 A1A N, PONTE VEDRA BEACH, FL, 32082
DOYLE JOSEPH D Agent 820 A1A N, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 820 A1A N, Suite W18, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 820 A1A N, Suite W18, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2016-01-28 820 A1A N, Suite W18, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2011-01-06 DOYLE, JOSEPH DJR -
CANCEL ADM DISS/REV 2010-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2000-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2020-06-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State