Search icon

STRATEGIES, INC. BEHAVIOR ANALYSIS AND THERAPEUTIC SERVICES - Florida Company Profile

Company Details

Entity Name: STRATEGIES, INC. BEHAVIOR ANALYSIS AND THERAPEUTIC SERVICES
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIES, INC. BEHAVIOR ANALYSIS AND THERAPEUTIC SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: P00000097970
FEI/EIN Number 593681248

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

Address: 3408 S. Atlantic Ave., Daytona Beach Shores, FL, 32118, US
Mail Address: 3408 S. Atlantic Ave., Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISER CHERYL G Director 3620 Casello Drive, New Smyrna Beach, FL, 32168
Resier Bridget M Officer 4647 Clyde Morris Blvd, Port Orange, FL, 32129
REISER CHERYL G Agent 3620 Casello Drive, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 3408 S. Atlantic Ave., #1052, Daytona Beach Shores, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-01-22 3408 S. Atlantic Ave., #1052, Daytona Beach Shores, FL 32118 -
REINSTATEMENT 2018-01-29 - -
REGISTERED AGENT NAME CHANGED 2018-01-29 REISER, CHERYL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3620 Casello Drive, New Smyrna Beach, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
REINSTATEMENT 2018-01-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State