Search icon

BACK TO WELLNESS CHIROPRACTIC, INC. - Florida Company Profile

Company Details

Entity Name: BACK TO WELLNESS CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BACK TO WELLNESS CHIROPRACTIC, 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 Jan 1999 (26 years ago)
Date of dissolution: 21 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2016 (9 years ago)
Document Number: P99000000969
FEI/EIN Number 593549220

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

Address: 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
Mail Address: 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES R. KEVIN President 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
VALDES R. KEVIN Director 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
MILLER-VALDES MICHELE Vice President 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
MILLER-VALDES MICHELE Secretary 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
MILLER-VALDES MICHELE Treasurer 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
MILLER-VALDES MICHELE Director 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
VALDES R. KEVIN Agent 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 409 W. BLOOMINGDALE AVE., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2005-03-18 409 W. BLOOMINGDALE AVE., BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-18 409 W. BLOOMINGDALE AVE., BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State