Search icon

NATURAL LIVING CHIROPRACTIC & WELLNESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL LIVING CHIROPRACTIC & WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL LIVING CHIROPRACTIC & WELLNESS CENTER, 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: 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: 04 Jan 1999 (26 years ago)
Document Number: P99000001049
FEI/EIN Number 593549323

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

Address: 310 SOUTH BREVARD AVE, TAMPA, FL, 33606, US
Mail Address: 310 SOUTH BREVARD AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIUSTO-LOCKWOOD PAULA T President 310 South Brevard Ave, TAMPA, FL, 33606
Fleegel Jane Agent 310 South Brevard Avenue, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Fleegel, Jane -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 310 South Brevard Avenue, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-18 310 SOUTH BREVARD AVE, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2018-03-18 310 SOUTH BREVARD AVE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State