Search icon

MONICA NICOLL, LMHC, P.A.

Company Details

Entity Name: MONICA NICOLL, LMHC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2004 (20 years ago)
Date of dissolution: 21 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2016 (9 years ago)
Document Number: P04000138171
FEI/EIN Number 201741386
Address: 1680 SW ST. LUCIE WEST BOULEVARD, STE 205, PORT ST LUCIE, FL, 34986, US
Mail Address: 1680 SW ST. LUCIE WEST BOULEVARD, STE 205, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
NICOLL MONICA Agent 1680 SW ST. LUCIE WEST BOULEVARD, PORT ST LUCIE, FL, 34986

President

Name Role Address
NICOLL MONICA President 1680 SW ST. LUCIE WEST BOULEVARD, PORT ST LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000101869 RESILIENCE COUNSELING & TRAINING CENTER EXPIRED 2011-10-17 2016-12-31 No data 1555 ST. LUCIE WEST BLVD, SUITE 201, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1680 SW ST. LUCIE WEST BOULEVARD, STE 205, PORT ST LUCIE, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1680 SW ST. LUCIE WEST BOULEVARD, STE 205, PORT ST LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2013-04-29 1680 SW ST. LUCIE WEST BOULEVARD, STE 205, PORT ST LUCIE, FL 34986 No data
REINSTATEMENT 2011-04-27 No data No data
PENDING REINSTATEMENT 2011-04-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-21
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-10-17
Domestic Profit 2004-10-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State