Search icon

CHOICES COUNSELING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHOICES COUNSELING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHOICES COUNSELING CENTER, 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 Aug 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000064292
FEI/EIN Number 650691597

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

Address: 2641 TREANOR TERRACE, WELLINGTON, FL, 33414, US
Mail Address: P.O. BOX 213516, ROYAL PALM BEACH, FL, 33421, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHOICES PROFIT SHARING PLAN 2010 650691597 2011-10-12 CHOICES COUNSELING CENTER, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 621420
Sponsor’s telephone number 7724605053
Plan sponsor’s address 606 NORTH U.S. HWY ONE, FORT PIERC, FL, 34950

Plan administrator’s name and address

Administrator’s EIN 650691597
Plan administrator’s name CHOICES COUNSELING CENTER, INC.
Plan administrator’s address 606 NORTH U.S. HWY ONE, FORT PIERC, FL, 34950
Administrator’s telephone number 7724605053

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing DAVID AGNOLUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing DAVID AGNOLUCCI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AGNOLUCCI DAVID Director 2641 TREANOR TERRACE, WELLINGTON, FL, 33414
AGNOLUCCI DAVID President 2641 TREANOR TERRACE, WELLINGTON, FL, 33414
AGNOLUCCI DAVID Secretary 2641 TREANOR TERRACE, WELLINGTON, FL, 33414
AGNOLUCCI DAVID Vice President 2641 TREANOR TERRACE, WELLINGTON, FL, 33414
AGNOLUCCI DAVID J Agent 2641 TREANOR TERRACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-19 2641 TREANOR TERRACE, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2012-09-19 2641 TREANOR TERRACE, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-21 2641 TREANOR TERRACE, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2007-03-02 AGNOLUCCI, DAVID J -
REINSTATEMENT 2001-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000690797 LAPSED 09-CV-1190 COMM PLEAS CT MONTGOMERY CO OH 2010-01-27 2016-10-26 $215,000 BERRY NETWORK, INC., ATT: BETTY RINN, 3100 KETTERING BOULEVARD, DAYTON, OH 45401

Documents

Name Date
ANNUAL REPORT 2012-09-19
ANNUAL REPORT 2011-05-09
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State