Search icon

COUNSELING CONCEPTS PA

Company Details

Entity Name: COUNSELING CONCEPTS PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jun 2001 (24 years ago)
Date of dissolution: 08 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: P01000062513
FEI/EIN Number 593731792
Address: 2605 West Lake Mary Blvd., Lake Mary, FL, 32746, US
Mail Address: 8315 Day Lily Place, SANFORD, FL, 32771, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053390476 2006-01-13 2020-08-22 312 W 1ST ST, #107, SANFORD, FL, 327711231, US 312 W 1ST ST, #107, SANFORD, FL, 327711231, US

Contacts

Phone +1 407-302-1774
Fax 4073021780

Authorized person

Name LOTTIE M. SUSKIEWICH
Role PRESIDENT
Phone 4073021774

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH6541
State FL
Is Primary Yes

Agent

Name Role
IGLER AND PEARLMAN, P.A. Agent

Director

Name Role Address
SUSKIEWICH LOTTIE Director 2605 West Lake Mary Blvd., Lake Mary, FL, 32746

President

Name Role Address
SUSKIEWICH LOTTIE President 2605 West Lake Mary Blvd., Lake Mary, FL, 32746

Secretary

Name Role Address
SUSKIEWICH LOTTIE Secretary 2605 West Lake Mary Blvd., Lake Mary, FL, 32746

Treasurer

Name Role Address
SUSKIEWICH LOTTIE Treasurer 2605 West Lake Mary Blvd., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 2457 Care Drive, Suite 203, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 2605 West Lake Mary Blvd., #115, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2019-04-12 2605 West Lake Mary Blvd., #115, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2017-03-22 IGLER AND PEARLMAN P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-01
Reg. Agent Change 2017-03-22
ANNUAL REPORT 2016-02-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State