Search icon

HEALTHY SOLUTIONS CHIROPRACTIC AND WELLNESS CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: HEALTHY SOLUTIONS CHIROPRACTIC AND WELLNESS CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTHY SOLUTIONS CHIROPRACTIC AND WELLNESS CENTER, 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: 05 Aug 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Sep 2000 (25 years ago)
Document Number: P98000069325
FEI/EIN Number 650855299

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

Address: 223 WOOD ST., PUNTA GORDA, FL, 33950
Mail Address: 223 WOOD ST., PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATLIFF LEVIN President 223 WOOD ST., PUNTA GORDA, FL, 33950
RATLIFF LEVIN Agent 223 WOOD STREET, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-07 RATLIFF, LEVIN -
REGISTERED AGENT ADDRESS CHANGED 2007-04-07 223 WOOD STREET, PUNTA GORDA, FL 33950 -
AMENDMENT AND NAME CHANGE 2000-09-08 HEALTHY SOLUTIONS CHIROPRACTIC AND WELLNESS CENTER, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State