Search icon

INTEGRATIVE THERAPY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATIVE THERAPY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATIVE THERAPY CENTER, INC. 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: 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: 24 Sep 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P01000093895
FEI/EIN Number 364470879

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

Address: 71 S. DIXIE HIGHWAY, SAINT AUGUSTINE, FL, 32084
Mail Address: 71 S. DIXIE HIGHWAY, SAINT AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNALL FERNANDO L President 19 HOPE STREET, SAITN AUGUSTINE, FL, 32084
BERNALL FERNANDO L Treasurer 19 HOPE STREET, SAITN AUGUSTINE, FL, 32084
BERNALL FERNANDO L Director 19 HOPE STREET, SAITN AUGUSTINE, FL, 32084
MEYERS BETH L Vice President 19 HOPE STREET, SAITN AUGUSTINE, FL, 32084
MEYERS BETH L Secretary 19 HOPE STREET, SAITN AUGUSTINE, FL, 32084
MEYERS BETH L Director 19 HOPE STREET, SAITN AUGUSTINE, FL, 32084
BERNALL FERNANDO L Agent 19 HOPE STREET, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2003-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-14 71 S. DIXIE HIGHWAY, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2003-10-14 71 S. DIXIE HIGHWAY, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-14 19 HOPE STREET, SAINT AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2004-07-16
REINSTATEMENT 2003-10-14
ANNUAL REPORT 2002-06-19
Domestic Profit 2001-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State