Entity Name: | CLERMONT CHIROPRACTIC LIFE CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CLERMONT CHIROPRACTIC LIFE 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: | 18 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2000 (24 years ago) |
Document Number: | P99000026869 |
FEI/EIN Number |
593566132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1705 E. HWY 50, CLERMONT, FL, 34711, US |
Mail Address: | 1705 E. HWY 50, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SORCHY PAUL C | Director | 17805 BONNIEVISTA CT, WINTER GARDEN, FL, 34787 |
SORCHY JULIANE M | Agent | 1705 E. HWY 50, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 1705 E. HWY 50, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 1705 E. HWY 50, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 1705 E. HWY 50, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-26 | SORCHY, JULIANE M | - |
REINSTATEMENT | 2000-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State