Search icon

INTEGRAL COUNSELING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRAL COUNSELING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRAL COUNSELING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2005 (20 years ago)
Document Number: P05000008880
FEI/EIN Number 202185447

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

Address: 7031 SW 64TH CT, SOUTH MIAMI, FL, 33143, US
Mail Address: 7031 SW 64TH CT, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gotthold Margaret Vice President 6680 SW 67TH AVENUE, SOUTH MIAMI, FL, 33143
GOTTHOLD BESSIE President 6680 SW 67TH AVE, SOUTH MIAMI, FL, 33143
GOTTHOLD BESSIE Director 6680 SW 67TH AVENUE, MIAMI, FL, 33143
Gotthold Philip Secretary 7031 SW 64TH CT, SOUTH MIAMI, FL, 33143
GOTTHOLD BESSIE Agent 7031 SW 64TH CT, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 7031 SW 64TH CT, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2024-03-20 7031 SW 64TH CT, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 7031 SW 64TH CT, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2009-04-20 GOTTHOLD, BESSIE -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State