Search icon

SILVER LAKES ACUPUNCTURE & NATURAL HEALING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SILVER LAKES ACUPUNCTURE & NATURAL HEALING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SILVER LAKES ACUPUNCTURE & NATURAL HEALING ASSOCIATES, 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: 04 May 1998 (27 years ago)
Date of dissolution: 24 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: P98000041250
FEI/EIN Number 650852346

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

Address: 17901 NW 5TH ST, STE 106, Pembroke Pines, FL, 33029, US
Mail Address: 2885 S.W. 176TH TERRACE, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES MAX Director 2885 SW 176TH TERR, MIRAMAR, FL, 33029
KNOWLES MARIA L Officer 2885 SW 176TH TERR, MIRAMAR, FL, 33029
KNOWLES MAX A.P., M Agent 2885 S.W. 176TH TERRACE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-24 - -
REGISTERED AGENT NAME CHANGED 2024-04-17 KNOWLES, MAX A.P., MAOM -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 17901 NW 5TH ST, STE 106, Pembroke Pines, FL 33029 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-24
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State