Search icon

SIMMONS CHIROPRACTIC, P.A. - Florida Company Profile

Company Details

Entity Name: SIMMONS CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMMONS CHIROPRACTIC, 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: 31 Jan 1992 (33 years ago)
Date of dissolution: 10 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2020 (5 years ago)
Document Number: V11403
FEI/EIN Number 650318428

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

Address: 5266 OFFICE PARK BLVD, STE 201, BRADENTON, FL, 34203
Mail Address: 5266 OFFICE PARK BLVD, STE 201, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons John PDr. Director 5266 OFFICE PARK BLVD, BRADENTON, FL, 34203
SIMMONS JOHN P Agent 5266 OFFICE PARK BLVD, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-13 5266 OFFICE PARK BLVD, STE 201, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 5266 OFFICE PARK BLVD, STE 201, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2005-01-20 5266 OFFICE PARK BLVD, STE 201, BRADENTON, FL 34203 -
CANCEL ADM DISS/REV 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-06-23 SIMMONS, JOHN P -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State