Search icon

MILLER CHIROPRACTIC HEALTH CENTER INC.

Company Details

Entity Name: MILLER CHIROPRACTIC HEALTH CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Nov 1990 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: S13310
FEI/EIN Number 65-0234881
Address: 5019 TAMIAMI TRAIL, E., NAPLES, FL 34113
Mail Address: 5019 TAMIAMI TRAIL, E., NAPLES, FL 34113
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, JON Agent 7778 SAVANNAH CT, NAPLES, FL 34104

President

Name Role Address
MILLER, JON President 7778 SAVANNAH COURT, NAPLES, FL

Secretary

Name Role Address
MILLER, JON Secretary 7778 SAVANNAH COURT, NAPLES, FL

Treasurer

Name Role Address
MILLER, JON Treasurer 7778 SAVANNAH COURT, NAPLES, FL

Vice President

Name Role Address
MILLER, JON Vice President 7778 SAVANNAH COURT, NAPLES, FL

Director

Name Role Address
MILLER, JON Director 7778 SAVANNAH COURT, NAPLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 5019 TAMIAMI TRAIL, E., NAPLES, FL 34113 No data
CHANGE OF MAILING ADDRESS 1998-05-01 5019 TAMIAMI TRAIL, E., NAPLES, FL 34113 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 7778 SAVANNAH CT, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State