Search icon

COUNSELING GROUP FOR THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: COUNSELING GROUP FOR THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNSELING GROUP FOR THE PALM BEACHES, 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P03000128730
Address: 4623 FOREST HILL BLVD., STE. 109-3, WEST PALM BEACH, FL, 33415
Mail Address: 4623 FOREST HILL BLVD., STE. 109-3, WEST PALM BEACH, FL, 33415
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ DELIA Director 122 PRESTIGE DR., ROYAL PALM BEACH, FL, 33411
VITON MINERVA Vice President 141 EXECUTIVE CIRCLE, BOYNTON BEACH, FL, 33436
VITON MINERVA Director 141 EXECUTIVE CIRCLE, BOYNTON BEACH, FL, 33436
GONZALEZ DELIA Secretary 122 PRESTIGE DR., ROYAL PALM BEACH, FL, 33411
CONLEY LILLY Director 1861 SHOWER TREE WAY, WELLINGTON, FL, 33414
GONZALEZ DELIA Agent 122 PRESTIGE DR., ROYAL PALM BEACH, FL, 33411
CONLEY LILLY Treasurer 1861 SHOWER TREE WAY, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Off/Dir Resignation 2005-06-03
Domestic Profit 2003-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State