Search icon

MIDDLEBURG CHIROPRACTIC CENTER, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
SMITH ROBERT AD.C. Director 1854 HEREFORD RD, MIDDLEBURG, FL, 32068
SMITH ROBERT A Agent 1854 HEREFORD RD, MIDDLEBURG, FL, 32068

Events

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. -

Documents

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