Search icon

BRIEF THERAPY CONSULTING CORP. - Florida Company Profile

Company Details

Entity Name: BRIEF THERAPY CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIEF THERAPY CONSULTING 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: 17 Apr 1996 (29 years ago)
Date of dissolution: 25 Jul 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2001 (24 years ago)
Document Number: P96000033543
FEI/EIN Number 650660113

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

Address: 10820 SOUTHWEST 136TH COURT, MIAMI, FL, 33186
Mail Address: P.O. BOX 56-1149, MIAMI, FL, 33256, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
CHOUHY RICARDO President 10820 SOUTHWEST 136TH COURT, MIAMI, FL, 33186
CHOUHY RICARDO Secretary 10820 SOUTHWEST 136TH COURT, MIAMI, FL, 33186
CHOUHY RICARDO Treasurer 10820 SOUTHWEST 136TH COURT, MIAMI, FL, 33186
CHOUHY RICARDO Director 10820 SOUTHWEST 136TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-07-25 - -
CHANGE OF MAILING ADDRESS 1997-05-28 10820 SOUTHWEST 136TH COURT, MIAMI, FL 33186 -

Documents

Name Date
Voluntary Dissolution 2001-07-25
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-04-13
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-05-28
DOCUMENTS PRIOR TO 1997 1996-04-17

Date of last update: 01 May 2025

Sources: Florida Department of State