Search icon

PALM BEACH COUNSELING GROUP INC

Company Details

Entity Name: PALM BEACH COUNSELING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000040663
FEI/EIN Number 46-2797684
Address: 3707 Turtle Island Court, West Palm Beach, FL, 33411, US
Mail Address: 3707 Turtle Island Court, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Young Candida S Agent 3707 Turtle Island Court, West Palm Beach, FL, 33411

President

Name Role Address
YOUNG CANDIDA President 3707 Turtle Island Court, West Palm Beach, FL, 33411

Vice President

Name Role Address
YOUNG LENNOX Vice President 3707 Turtle Island Court, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066337 PALM BEACH COUTURE EXPIRED 2018-06-07 2023-12-31 No data 3707 TURTLE ISLAND CT, WEST PALM BEACH, FL, 33411
G15000103061 PALM BEACH COACHING AND WELLNESS EXPIRED 2015-10-08 2020-12-31 No data 3707 TURTLE ISLAND CT, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-08-30 Young, Candida S No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-30 3707 Turtle Island Court, West Palm Beach, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 3707 Turtle Island Court, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2015-04-21 3707 Turtle Island Court, West Palm Beach, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-09-26
Domestic Profit 2013-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State