Search icon

FLORIDA COUNSELING CENTERS OF ORLANDO, INC.

Company Details

Entity Name: FLORIDA COUNSELING CENTERS OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (a month ago)
Document Number: P05000010964
FEI/EIN Number 731728950
Address: 100 S Harbor City Blvd, Melbourne, FL, 32901, US
Mail Address: 6460 NW 5th Way, Fort Lauderdale, FL, 33309, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780912709 2009-12-02 2009-12-02 1299 BEDFORD DR, SUITE A, MELBOURNE, FL, 329401900, US 1299 BEDFORD DR, SUITE A, MELBOURNE, FL, 329401900, US

Contacts

Phone +1 321-259-1662
Fax 3212591223

Authorized person

Name DR. RICHARD MICHAEL RONSISVALLE
Role FOUNDER/PRESIDENT
Phone 3212591662

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number PY6964
State FL
Is Primary Yes

Agent

Name Role
VSTATE FILINGS LLC Agent

Chief Operating Officer

Name Role Address
McGennis Brett Chief Operating Officer 6460 NW 5th Way, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 VSTATE FILINGS LLC. No data
REINSTATEMENT 2025-01-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 7064 Northwest 49th Street, Lauderhill, FL 33319 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-28 100 S Harbor City Blvd, Melbourne, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 100 S Harbor City Blvd, Melbourne, FL 32901 No data
REINSTATEMENT 2018-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000023290 TERMINATED 1000000567051 BREVARD 2013-12-26 2024-01-03 $ 1,610.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13000866195 TERMINATED 1000000495521 ORANGE 2013-04-18 2023-05-03 $ 482.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2025-01-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-20
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State