Search icon

GOLDEN CHIROPRACTIC CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: GOLDEN CHIROPRACTIC CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN CHIROPRACTIC CENTER, 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: 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: 27 Jun 1996 (29 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: P96000054873
FEI/EIN Number 593417683

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

Address: 97 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102, US
Mail Address: 97 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN HERB Director 97 97 TAMIAMI TRAIL NORTH, NAPLES, FL, 34102
WILSON GARY K Agent 5801 PELICAN BAY BLVD., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 97 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2009-03-24 97 TAMIAMI TRAIL NORTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 5801 PELICAN BAY BLVD., NAPLES, FL 34108 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-28
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State