Search icon

BEHOLDING & BECOMING COUNSELING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BEHOLDING & BECOMING COUNSELING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 04 Sep 2015 (10 years ago)
Date of dissolution: 04 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2020 (5 years ago)
Document Number: N15000008741
FEI/EIN Number 475045328

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

Address: 2401 E. Graves Ave., STE 18, Orange City, FL, 32763, US
Mail Address: 2401 E. Graves Ave., STE 18, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AFFOLTER MELISSA A E 1319 HERITAGE TERRACE, DELTONA, FL, 32725
AFFOLTER MELISSA A Director 1319 HERITAGE TERRACE, DELTONA, FL, 32725
Yoon Melissa Administrator 2401 E. Graves Ave., Orange City, FL, 32763
Yoon Melissa Director 2401 E. Graves Ave., Orange City, FL, 32763
CLAYTON TOMMY President 176 CRYSTAL OAK DR, DELAND, FL, 32720
CLAYTON TOMMY Director 176 CRYSTAL OAK DR, DELAND, FL, 32720
ECKERT JEFF President 2401 E. Graves Ave., Orange City, FL, 32763
ECKERT JEFF Director 2401 E. Graves Ave., Orange City, FL, 32763
Harwood Nancy Administrator 56 S Capri Dr, ORMOND BEACH, FL, 32174
Harwood Nancy Director 56 S Capri Dr, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-03 2401 E. Graves Ave., STE 18, Orange City, FL 32763 -
CHANGE OF MAILING ADDRESS 2018-04-03 2401 E. Graves Ave., STE 18, Orange City, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 1319 Heritage Terrace, Deltona, FL 32725 -
REGISTERED AGENT NAME CHANGED 2016-10-25 AFFOLTER, MELISSA A -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-04
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-25
Domestic Non-Profit 2015-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State