Search icon

PELLETIERE FAMILY CHIROPRACTIC, P.A. - Florida Company Profile

Company Details

Entity Name: PELLETIERE FAMILY CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PELLETIERE FAMILY CHIROPRACTIC, 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: 22 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2015 (10 years ago)
Document Number: P99000028162
FEI/EIN Number 593561301

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

Address: 3411 BONITA BEACH RD., BONITA SPRINGS, FL, 34134, US
Mail Address: 3411 BONITA BEACH RD., BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLETIERE MICHELE President 3411 BONITA BEACH RD., BONITA SPRINGS, FL, 34134
PELLETIERE MICHELE Agent 3411 BONITA BEACH RD., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 3411 BONITA BEACH RD., Suite 302, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2017-03-21 3411 BONITA BEACH RD., Suite 302, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 3411 BONITA BEACH RD., Suite 302, BONITA SPRINGS, FL 34134 -
REINSTATEMENT 2015-04-14 - -
REGISTERED AGENT NAME CHANGED 2015-04-14 PELLETIERE, MICHELE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State