Search icon

CORE COUNSELING SERVICE, INC.

Company Details

Entity Name: CORE COUNSELING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1990 (34 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L96621
FEI/EIN Number 59-3028402
Address: 4319 SO RIDGEWOOD AVE, PORT ORANGE, FL 32127
Mail Address: 4319 SO RIDGEWOOD AVE, PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285791764 2007-01-03 2008-02-19 4319 SO RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US 4319 SO RIDGEWOOD AVE, PORT ORANGE, FL, 32127, US

Contacts

Phone +1 386-756-2405
Fax 3867567518

Authorized person

Name MR. EMILIO A YONTA
Role PSYCHOTHERAPIST DIRECTOR
Phone 3867562405

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number 720
State FL
Is Primary Yes

Agent

Name Role Address
YONTA, EMILIO A. Agent 4319 SO RIDGEWOOD AVE, PORT ORANGE, FL 32127

Treasurer

Name Role Address
YONTA, EMILIO A. Treasurer 3430 ORIOLE AVE, WILBUR-BY-THE-SEA, FL 32127

Director

Name Role Address
YONTA, EMILIO A. Director 3430 ORIOLE AVE, WILBUR-BY-THE-SEA, FL 32127

Secretary

Name Role Address
YONTA, DONNA Secretary 3930 ORIOLE AVE, WILBUR-BY-THE-SEA, FL 32127

President

Name Role Address
YONTA, EMILIO A. President 3430 ORIOLE AVE, WILBUR-BY-THE-SEA, FL 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-14 4319 SO RIDGEWOOD AVE, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 2001-03-14 4319 SO RIDGEWOOD AVE, PORT ORANGE, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-14 4319 SO RIDGEWOOD AVE, PORT ORANGE, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-02-20
ANNUAL REPORT 2002-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State