Search icon

VENICE VILLAGE CHIROPRACTIC CLINIC, P.A. - Florida Company Profile

Company Details

Entity Name: VENICE VILLAGE CHIROPRACTIC CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VENICE VILLAGE CHIROPRACTIC CLINIC, 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: 26 Mar 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 May 1999 (26 years ago)
Document Number: P99000029515
FEI/EIN Number 650905831

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

Address: 4140 WOODMERE PARK BLVD, #2, VENICE, FL, 34293
Mail Address: 4140 WOODMERE PARK BLVD, #2, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLEN GARY E Director 4140 WOODMERE PARK BLVD. #2, VENICE, FL, 34293
BOLEN GARY E Agent 4140 WOODMERE PARK BLVD., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 4140 WOODMERE PARK BLVD., #2, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 4140 WOODMERE PARK BLVD, #2, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2008-04-16 4140 WOODMERE PARK BLVD, #2, VENICE, FL 34293 -
AMENDMENT AND NAME CHANGE 1999-05-14 VENICE VILLAGE CHIROPRACTIC CLINIC, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State