Search icon

BEHAVIORAL SERVICES CORP.

Company Details

Entity Name: BEHAVIORAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2014 (10 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: P14000067211
FEI/EIN Number 47-1619717
Address: 12704 NW 102 AVE, HIALEAH, FL, 33018, US
Mail Address: 12704 NW 102 AVE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARENCIBIA JUAN M Agent 12704 NW 102 AVE, HIALEAH, FL, 33018

President

Name Role Address
ARENCIBIA JUAN M President 12704 NW 102 AVE, HIALEAH GARDENS, FL, 33018

Secretary

Name Role Address
ARENCIBIA JUAN M Secretary 12704 NW 102 AVE, HIALEAH GARDENS, FL, 33018

Treasurer

Name Role Address
ARENCIBIA JUAN M Treasurer 12704 NW 102 AVE, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
ARENCIBIA JUAN M Director 12704 NW 102 AVE, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034039 LIVING HOPE GROUP HOME EXPIRED 2018-03-13 2023-12-31 No data 12704 NW 102 AVE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 12704 NW 102 AVE, HIALEAH, FL 33018 No data
CHANGE OF MAILING ADDRESS 2020-02-05 12704 NW 102 AVE, HIALEAH, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 12704 NW 102 AVE, HIALEAH, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000123347 ACTIVE 2023-024677-CA-01 MIAMI DADE CIRCUIT COURT 2024-02-21 2029-03-01 $113,221.06 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-21
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State