Search icon

THEUS ACUPUNCTURE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THEUS ACUPUNCTURE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THEUS ACUPUNCTURE MEDICAL 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 1999 (26 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P99000065318
FEI/EIN Number 650932484

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

Mail Address: 3513 PALAIS TERRACE, WELLINGTON, FL, 33449
Address: 401 South 25th street, FORT PIERCE, FL, 34947, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Theus Kesnel Dr. President 3513 PALAIS TERRACE, WELLINGTON, FL, 33449
THEUS SAINLOUITANE Dr. Vice President 3513 PALAIS TERRACE, WELLINGTON, FL, 33449
THEUS KESNEL Agent 3513 PALAIS TERRACE, WELLINGTON, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 3513 PALAIS TERRACE, WELLINGTON, FL 33449 -
REGISTERED AGENT NAME CHANGED 2020-06-30 THEUS, KESNEL -
CHANGE OF PRINCIPAL ADDRESS 2020-06-13 401 South 25th street, FORT PIERCE, FL 34947 -
REINSTATEMENT 2020-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2010-04-21 401 South 25th street, FORT PIERCE, FL 34947 -
REINSTATEMENT 2002-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000797119 LAPSED 1000000439411 BROWARD 2013-04-22 2023-04-24 $ 794.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2020-06-13
REINSTATEMENT 2020-06-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State