Search icon

BEHAVIOR CHANGE & MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: BEHAVIOR CHANGE & MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEHAVIOR CHANGE & MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 2015 (10 years ago)
Date of dissolution: 19 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: P15000056976
FEI/EIN Number 47-4425587

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2136 Redmark Ln., WINTER GARDEN, FL, 34787, US
Mail Address: 2136 Redmark Ln., WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMACHO MAYRA Chief Executive Officer 2136 Redmark Ln., WINTER GARDEN, FL, 34787
CAMACHO MAYRA Agent 2136 Redmark Ln., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 2136 Redmark Ln., WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2018-03-05 2136 Redmark Ln., WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 2136 Redmark Ln., WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2016-10-18 CAMACHO, MAYRA -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-18
Domestic Profit 2015-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State