Search icon

NAPLES PSYCHIATRIC AND COUNSELING SERVICES, INC.

Company Details

Entity Name: NAPLES PSYCHIATRIC AND COUNSELING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P00000008220
FEI/EIN Number 650973543
Address: 5445 PARK CENTRAL COURT, NAPLES, FL, 34109
Mail Address: 783 TRAMORE LANE, NAPLES, FL, 34108
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
WIEBEL, HENNELLS & CARUFE, P.A. Agent

President

Name Role Address
HALIKAS JAMES M President 783 TRAMORE LANE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 9420 BONITA BEACH ROAD, SUITE 200, BONITA SPRINGS, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 5445 PARK CENTRAL COURT, NAPLES, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2008-04-30 WIEBEL, HENNELLS & CARUFE, P.A. No data
CHANGE OF MAILING ADDRESS 2002-05-17 5445 PARK CENTRAL COURT, NAPLES, FL 34109 No data
REINSTATEMENT 2002-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000589060 LAPSED 12-CA-3314 COLLIER COUNTY CIRCUIT COURT 2013-03-05 2018-03-14 $30,236.82 R.H. DONNELLEY, INC. DBA DEX ONE, AS SUCCESSOR BY MERGE, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-11
REINSTATEMENT 2002-05-17
Domestic Profit 2000-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State