Search icon

CHIROPRACTIC INJURY & TRAUMA CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: CHIROPRACTIC INJURY & TRAUMA CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHIROPRACTIC INJURY & TRAUMA CENTERS, 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: 18 Mar 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000025763
FEI/EIN Number 593497913

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

Address: 110 BUENAVENTURA BLVD., KISSIMMEE, FL, 34743
Mail Address: 110 BUENAVENTURA BLVD., KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ENRIQUE President 3644 DEVEREAUX CT., ORLANDO, FL, 32837
HERNANDEZ ENRIQUE Agent 3644 DEVEREAUX CT., ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-04 3644 DEVEREAUX CT., ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-14 110 BUENAVENTURA BLVD., KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2003-03-14 110 BUENAVENTURA BLVD., KISSIMMEE, FL 34743 -
REGISTERED AGENT NAME CHANGED 2001-03-12 HERNANDEZ, ENRIQUE -

Documents

Name Date
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 1999-02-19
Domestic Profit 1998-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State