Search icon

CHEYNE FAMILY CHIROPRACTIC CENTRE, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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