Search icon

CHIROPRACTIC USA OF PLANTATION, INC.

Company Details

Entity Name: CHIROPRACTIC USA OF PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2010 (15 years ago)
Document Number: V50092
FEI/EIN Number 65-0340808
Address: 942 SE 17th Street, Ocala, FL 34471
Mail Address: 942 SE 17th Street, Ocala, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
EDELSON, RENNY M Agent 969 SE 69th Place, OCALA, FL 34480

President

Name Role Address
EDELSON, RENNY M President 969 SE 69th Place, OCALA, FL 34480

Vice President

Name Role Address
EDELSON, MARGARET P Vice President 969 SE 69th Place, OCALA, FL 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000061887 TOTAL CARE 1 EXPIRED 2010-07-06 2015-12-31 No data 300 NW 70TH AVE #100, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 942 SE 17th Street, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2021-03-08 942 SE 17th Street, Ocala, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 969 SE 69th Place, OCALA, FL 34480 No data
REGISTERED AGENT NAME CHANGED 2012-04-27 EDELSON, RENNY M No data
NAME CHANGE AMENDMENT 2010-06-28 CHIROPRACTIC USA OF PLANTATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State