Search icon

BACK TO WELLNESS CHIROPRACTIC, INC.

Company Details

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

Agent

Name Role Address
VALDES R. KEVIN Agent 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

President

Name Role Address
VALDES R. KEVIN President 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

Director

Name Role Address
VALDES R. KEVIN Director 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
MILLER-VALDES MICHELE Director 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

Vice President

Name Role Address
MILLER-VALDES MICHELE Vice President 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

Secretary

Name Role Address
MILLER-VALDES MICHELE Secretary 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

Treasurer

Name Role Address
MILLER-VALDES MICHELE Treasurer 409 W. BLOOMINGDALE AVE., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 409 W. BLOOMINGDALE AVE., BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2005-03-18 409 W. BLOOMINGDALE AVE., BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-18 409 W. BLOOMINGDALE AVE., BRANDON, FL 33511 No data

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 Feb 2025

Sources: Florida Department of State