Search icon

THERAPEUTIC LIFE CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: THERAPEUTIC LIFE CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPEUTIC LIFE CONCEPTS, 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: 17 Dec 2002 (22 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P02000132138
FEI/EIN Number 134228254

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

Address: 2999 NE 191ST STREET, SUITE 701, AVENTURA, FL, 33180, US
Mail Address: 2999 NE 191ST STREET, SUITE 701, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN MICHELE President 9240 west bay harbor drive, bay harbor islands, FL, 33154
COHEN MICHELE Director 9240 west bay harbor drive, bay harbor islands, FL, 33154
KONCSOL STEPHEN W Secretary 13200 SW 32ND COURT, DAVIE, FL, 33330
KONCSOL STEPHEN W Director 13200 SW 32ND COURT, DAVIE, FL, 33330
KOEDAM WILHELMINA S Vice President 1011 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
KOEDAM WILHELMINA S Director 1011 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33019
Cohen Michele Agent 2999 ne 191 street, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 2999 ne 191 street, 701, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-05-08 Cohen, Michele -
REINSTATEMENT 2016-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 2999 NE 191ST STREET, SUITE 701, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2012-01-19 2999 NE 191ST STREET, SUITE 701, AVENTURA, FL 33180 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-05-08
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State