Entity Name: | CHEYNE FAMILY CHIROPRACTIC CENTRE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHEYNE FAMILY CHIROPRACTIC CENTRE, 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: | 19 Feb 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2000 (24 years ago) |
Document Number: | P98000016959 |
FEI/EIN Number |
650814078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5050 SOUTH 25TH STREET, FORT PIERCE, FL, 34981 |
Mail Address: | 5050 SOUTH 25TH STREET, FORT PIERCE, FL, 34981 |
ZIP code: | 34981 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHEYNE NICOLE K | President | 5050 SOUTH 25TH ST, FORT PIERCE, FL, 34981 |
CHEYNE GORDON GREGORY | Vice President | 5050 SOUTH 25TH ST, FORT PIERCE, FL, 34981 |
CHEYNE NICOLE K | Agent | 5050 SOUTH 25TH STREET, FORT PIERCE, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 5050 SOUTH 25TH STREET, FORT PIERCE, FL 34981 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | 5050 SOUTH 25TH STREET, FORT PIERCE, FL 34981 | - |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 5050 SOUTH 25TH STREET, FORT PIERCE, FL 34981 | - |
REINSTATEMENT | 2000-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State