Entity Name: | SEARCH FOR STRENGTH COUNSELING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEARCH FOR STRENGTH COUNSELING, 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: | 30 Oct 2012 (13 years ago) |
Document Number: | P12000090943 |
FEI/EIN Number |
46-1303970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 E Concord St., Orlando, FL, 32803, US |
Mail Address: | 1220 E Concord St., Orlando, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAVARITIS ANTHONY | President | 10542 LEADER LANE, ORLANDO, FL, 32825 |
Cravaritis Anthony P | Agent | 10542 LEADER LANE, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 10542 LEADER LANE, ORLANDO, FL 32825 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-06 | Cravaritis, Anthony P | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-17 | 3586 Aloma Ave., Suite 11, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2015-09-17 | 3586 Aloma Ave., Suite 11, Winter Park, FL 32792 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-09-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State