Entity Name: | FLORIDA GERIATRIC COUNSELING CENTERS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA GERIATRIC COUNSELING CENTERS, CORP. 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: | 31 Aug 1995 (30 years ago) |
Date of dissolution: | 21 Sep 2001 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (24 years ago) |
Document Number: | P95000067453 |
FEI/EIN Number |
650614106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5046 BISCAYNE BLVD, MIAMI, FL, 33137, US |
Mail Address: | 5046 BISCAYNE BLVD, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSHALL WENDALL M | Agent | 5046 BISCAYNE BLVD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2001-03-26 | MARSHALL, WENDALL M | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-06-05 | 5046 BISCAYNE BLVD, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-11 | 5046 BISCAYNE BLVD, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 1998-02-11 | 5046 BISCAYNE BLVD, MIAMI, FL 33137 | - |
REINSTATEMENT | 1996-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000352595 | LAPSED | 00-26613 CA 27 | CIR CRT 11TH JUDICIAL CIRCUIT | 2002-07-16 | 2007-09-03 | $96,380.00 | FOREMOST, INC., 3598 N.W. 27TH AVENUE, MIAMI, FL 33142 |
J02000232607 | LAPSED | 01-19229 CA 27 | 11TH JUD CIR MIAMI-DADE CNTY | 2002-06-05 | 2007-06-14 | $55,306.68 | CIT COMMUNICATIONS FINANCE CORPORATION, 4600 TOUCHTON ROAD E BLDG 100 #300, JACKSONVILLE, FL 32246 |
J02000157473 | LAPSED | 00-19936 CA 27 | CIR CRT OF THE 11TH JUD CIR MI | 2001-02-06 | 2007-04-22 | $24,958.32 | MELLON UNITED NATIONAL BANK, 1399 S W FIRST AVENUE, MIAMI FL 33130 |
Name | Date |
---|---|
Reg. Agent Change | 2001-03-26 |
Off/Dir Resignation | 2001-02-12 |
ANNUAL REPORT | 2000-06-05 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-01-29 |
DOCUMENTS PRIOR TO 1997 | 1995-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State