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 |
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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | - | - |
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 |
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