Search icon

THE COUNSELOR CORPS, INC. - Florida Company Profile

Company Details

Entity Name: THE COUNSELOR CORPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE COUNSELOR CORPS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Sep 2003 (21 years ago)
Document Number: P98000070419
FEI/EIN Number 65-0886433

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

Address: 2921 21ST STREET, SW, LEHIGH ACRES, FL, 33976, US
Mail Address: 2921 21ST STREET, SW, LEHIGH ACRES, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP JEAN Director 2921 21ST STREET, SW, LEHIGH ACRES, FL, 33976
SAPP Nancy E Vice President 2921 21ST STREET, SW, LEHIGH ACRES, FL, 33976
Sapp Nancy E Agent 2921 21ST STREET, SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 Sapp, Nancy Evelyn -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 2921 21ST STREET, SW, LEHIGH ACRES, FL 33976 -
CHANGE OF MAILING ADDRESS 2010-02-08 2921 21ST STREET, SW, LEHIGH ACRES, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-08 2921 21ST STREET, SW, LEHIGH ACRES, FL 33976 -
REINSTATEMENT 2003-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-03
AMENDED ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State