Search icon

BEHAVIOR CHANGERS, INC. - Florida Company Profile

Company Details

Entity Name: BEHAVIOR CHANGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEHAVIOR CHANGERS, INC. 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: 23 Jul 1984 (41 years ago)
Date of dissolution: 06 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Dec 2017 (7 years ago)
Document Number: H13424
FEI/EIN Number 592431553

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

Address: 2333 BRICKELL AVENUE, MIAMI, FL, 33129, US
Mail Address: 2333 BRICKELL AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER, MERRY S. President 4925 COLLINS AVE, 7C, MIAMI, FL, 33140
RAPPAPORT, MICHAEL Secretary 7520 BOUNTY AVENUE, MIAMI BCH., FL, 33141
RAPPAPORT, MICHAEL Treasurer 7520 BOUNTY AVENUE, MIAMI BCH., FL, 33141
KEEGAN, JAMES D. Agent 9830 SW 77TH AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-27 2333 BRICKELL AVENUE, SUITE A-1, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2016-06-27 2333 BRICKELL AVENUE, SUITE A-1, MIAMI, FL 33129 -
REINSTATEMENT 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-11-15 9830 SW 77TH AVENUE, SUITE 155, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2006-11-15 - -
REGISTERED AGENT NAME CHANGED 2006-11-15 KEEGAN, JAMES D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
CORAPVDWN 2017-12-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-03
AMENDED ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State