Entity Name: | LAKE CHARLESTON HEALTH CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKE CHARLESTON HEALTH 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: | 28 Sep 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Jul 2002 (23 years ago) |
Document Number: | P99000085701 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442, US |
Mail Address: | PO BOX 1623, DEERFIELD BEACH, FL, 33443, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1538387188 | 2007-04-20 | 2011-05-17 | 7026 CHARLESTON SHORES BLVD, LAKE WORTH, FL, 334677628, US | 7026 CHARLESTON SHORES BLVD, LAKE WORTH, FL, 334677628, US | |||||||||||||
|
Phone | +1 561-432-6021 |
Authorized person
Name | DR. RICHARD JOSEPH RIDKY |
Role | PRESIDENT |
Phone | 5614326021 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
RIDKY RICHARD JDr. | President | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442 |
RIDKY RICHARD JDr. | Secretary | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442 |
RIDKY RICHARD JDr. | Treasurer | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442 |
RIDKY RICHARD JDr. | Director | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442 |
Topkin & Partlow PL | Agent | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Topkin & Partlow PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL 33442 | - |
NAME CHANGE AMENDMENT | 2002-07-30 | LAKE CHARLESTON HEALTH CENTER, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000396628 | LAPSED | 502013CA013875XXXXMB (AI) | PALM BEACH COUNTY CIRCUIT | 2015-02-02 | 2020-04-06 | $55,016.87 | HEARTWOOD 47, LLC, 401 EAST LAS OLAS BLVD., SUITE 800, FT. LAUDERDALE, FLORIDA 33304 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State