Entity Name: | MIDDLEBURG CHIROPRACTIC CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIDDLEBURG CHIROPRACTIC 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: |
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: | 04 Dec 1990 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | S16148 |
FEI/EIN Number |
593038978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4213 COUNTY RD 218, MIDDLEBURG, FL, 32068, US |
Mail Address: | 1854 HEREFORD RD, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ROBERT AD.C. | Director | 1854 HEREFORD RD, MIDDLEBURG, FL, 32068 |
SMITH ROBERT A | Agent | 1854 HEREFORD RD, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-18 | 4213 COUNTY RD 218, Suite 5, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2016-04-18 | 4213 COUNTY RD 218, Suite 5, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-18 | 1854 HEREFORD RD, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | SMITH, ROBERT ADC | - |
NAME CHANGE AMENDMENT | 1992-09-14 | MIDDLEBURG CHIROPRACTIC CENTER, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State