Search icon

THE CENTER FOR ADDICTION, COUNSELING AND HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: THE CENTER FOR ADDICTION, COUNSELING AND HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE CENTER FOR ADDICTION, COUNSELING AND HEALTH SERVICES, 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: 24 Mar 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P97000026000
Address: 1980 SOUTHWEST 22ND STREET, MIAMI, FL, 33145
Mail Address: 1980 SOUTHWEST 22ND STREET, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILA CORALIA M President 1800 SOUTHWEST 2ND CT., MIAMI, FL, 33129
VILA CORALIA M Director 1800 SOUTHWEST 2ND CT., MIAMI, FL, 33129
QUINTANILLA DAISY Vice President 11602 N.W. 57TH AVE, MIAMI, FL, 33012
QUINTANILLA DAISY Director 11602 N.W. 57TH AVE, MIAMI, FL, 33012
QUINTANILLA PEDRO Secretary 11602 N.W. 57TH AVE, MIAMI, FL, 33012
QUINTANILLA PEDRO Director 11602 N.W. 57TH AVE, MIAMI, FL, 33012
VILA ANTONIO S Treasurer 1800 SW 2ND COURT, MIAMI, FL, 33129
VILA ANTONIO S Director 1800 SW 2ND COURT, MIAMI, FL, 33129
PAIGE C. TARVER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Domestic Profit Articles 1997-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State