Entity Name: | RATIONAL THERAPY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Dec 1989 (35 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | L38005 |
FEI/EIN Number | 59-2982016 |
Address: | 465 W WARREN AVE, LONGWOOD, FL 32750 |
Mail Address: | 465 W WARREN AVE, LONGWOOD, FL 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUMPHRIES, J. GREGORY | Agent | 1051 WINDERLEY PLACE, 4TH FLOOR, MAITLAND, FL 32751 |
Name | Role | Address |
---|---|---|
BAILEY, CHARLES EDWARD | President | 465 W WARREN AVE, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
BAILEY, CHARLES EDWARD | Director | 465 W WARREN AVE, LONGWOOD, FL |
LEEPER, JUDITH L. | Director | 465 W WARREN AVE, LONGWOOD, FL |
YURICK, JOHN C. | Director | 465 W WARREN AVE, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
LEEPER, JUDITH L. | Secretary | 465 W WARREN AVE, LONGWOOD, FL |
Name | Role | Address |
---|---|---|
YURICK, JOHN C. | Treasurer | 465 W WARREN AVE, LONGWOOD, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-27 | 465 W WARREN AVE, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 1992-05-27 | 465 W WARREN AVE, LONGWOOD, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-04-21 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State