Search icon

FRENCH CHIROPRACTIC CENTER, P.A.

Company Details

Entity Name: FRENCH CHIROPRACTIC CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jan 2000 (25 years ago)
Document Number: P98000036898
FEI/EIN Number 593507211
Address: 5695 NAPLES BLVD., NAPLES, FL, 34109
Mail Address: 5695 NAPLES BLVD., NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FRENCH KENNETH G Agent 5695 NAPLES BLVD, NAPLES, FL, 34109

President

Name Role Address
FRENCH KENNETH G President 4120 7th Ave NW, NAPLES, FL, 34119

Vice President

Name Role Address
FRENCH TAMMY J Vice President 7th Ave NW, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023212 BACK IN MOTION ACTIVE 2016-03-03 2026-12-31 No data 5695 NAPLES BLVD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 5695 NAPLES BLVD., NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2009-04-27 5695 NAPLES BLVD., NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2009-04-27 FRENCH, KENNETH G No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 5695 NAPLES BLVD, NAPLES, FL 34109 No data
AMENDMENT AND NAME CHANGE 2000-01-20 FRENCH CHIROPRACTIC CENTER, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State