Search icon

ODYSSEY HEALTHCARE CONSULTANTS, INC.

Company Details

Entity Name: ODYSSEY HEALTHCARE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Feb 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jan 2010 (15 years ago)
Document Number: P97000018293
FEI/EIN Number 65-0731781
Address: 9736 VIA EMILIE, BOCA RATON, FL 33428
Mail Address: 9736 VIA EMILIE, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BESNER, MELODY HELEN Agent 9736 VIA EMILIE, BOCA RATON, FL 33428

President

Name Role Address
BESNER, MELODY HELEN President 9736 VIA EMILIE, BOCA RATON, FL 33428

Secretary

Name Role Address
Besner, Joseph Cameron Secretary 9736 VIA EMILIE, BOCA RATON, FL 33428

Pastor

Name Role Address
Besner, Robert Pastor 9736 VIA EMILIE, BOCA RATON, FL 33428

Science Officer

Name Role Address
Besner, Robert Science Officer 9736 VIA EMILIE, BOCA RATON, FL 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005694 THERAGOODS ACTIVE 2023-01-12 2028-12-31 No data 9736 VIA EMILIE, BOCA RATON, FL, 33428
G17000006916 THERAGOODS EXPIRED 2017-01-19 2022-12-31 No data 9736 VIA EMILIE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-07 BESNER, MELODY HELEN No data
CANCEL ADM DISS/REV 2010-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000164442 LAPSED 2017 CC 004324 SB RS COUNTY COURT PALM BEACH COUNTY 2018-03-19 2023-04-25 $1,761.98 FEDEX CORPORATE SERVICES INC., 942 SOUTH SHADY GROVE ROAD, SUITE 1133, MEMPHIS, TN 38120

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State