Search icon

PLANTATION CHIROPRACTIC CENTER, INC. - Florida Company Profile

Company Details

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

PLANTATION CHIROPRACTIC CENTER, 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: 13 Jun 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000051015
FEI/EIN Number 650680095

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

Address: 7420 NW 5TH ST, SUITE 107, PLANTATION, FL, 33317, US
Mail Address: 1717 NW 126 DR, CORAL SPRINGS, FL, 33071, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENJEVIC RADOMIR Director 1717 NW 126 DR, CORAL SPRINGS, FL, 33071
PENJEVIC RADOMIR Agent 7420 NW 5TH ST, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 7420 NW 5TH ST, SUITE 107, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-16 7420 NW 5TH ST, SUITE 107, PLANTATION, FL 33317 -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 7420 NW 5TH ST, SUITE 107, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-16
Dom/For AR 2009-03-23
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State