Search icon

U.S. COUNSELING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: U.S. COUNSELING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 May 1985 (40 years ago)
Date of dissolution: 28 Jun 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jun 2006 (19 years ago)
Document Number: P05859
FEI/EIN Number 391127174
Address: 120 BISHOPS WAY, BROOKFIELD, WI, 53005, US
Mail Address: 81 WYMAN STREET, WALTHAM, MA, 02454, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
HOOGASIAN SETH H Director 81 WYMAN STREET, WALTHAM, MA, 02454
HOOGASIAN SETH H President 81 WYMAN STREET, WALTHAM, MA, 02454
WILK JONATHAN C Assistant Secretary 81 WYMAN STREET, WALTHAM, MA, 02454
HOOGASIAN SETH H Secretary 81 WYMAN STREET, WALTHAM, MA, 02454
APICERNO KENNETH J Treasurer 81 WYMAN STREET, WALTHAM, MA, 02454
KAVANAH JAMES H Assistant Secretary 81 WYMAN STREET, WALTHAM, MA, 02454
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-06-28 - -
CHANGE OF MAILING ADDRESS 2004-04-30 120 BISHOPS WAY, BROOKFIELD, WI 53005 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 120 BISHOPS WAY, BROOKFIELD, WI 53005 -
REGISTERED AGENT NAME CHANGED 1992-06-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-17 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2006-06-28
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State