Search icon

THERAPIST UNIVERSITY, INC. - Florida Company Profile

Company Details

Entity Name: THERAPIST UNIVERSITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THERAPIST UNIVERSITY, 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: 23 Nov 1998 (26 years ago)
Date of dissolution: 12 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2013 (12 years ago)
Document Number: P98000099406
FEI/EIN Number 593545282

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

Address: 7791 BYRON CENTER AVENUE, BYRON CENTER, MI, 49315
Mail Address: 7791 BYRON CENTER AVENUE, BYRON CENTER, MI, 49315
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABARDEE LYLE P President 7791 BYRON CENTER DRIVE, BYRON CENTER, MI, 49315
EARL PAUL D Director 6 QUINCY PARK, BEVERLY, MA, 01915
WILLIAMS PAT Agent 17 LAKESIDE DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-12 - -
REINSTATEMENT 2011-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-03 7791 BYRON CENTER AVENUE, BYRON CENTER, MI 49315 -
REGISTERED AGENT ADDRESS CHANGED 2011-06-03 17 LAKESIDE DRIVE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2011-06-03 7791 BYRON CENTER AVENUE, BYRON CENTER, MI 49315 -
REGISTERED AGENT NAME CHANGED 2011-06-03 WILLIAMS, PAT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-12
ANNUAL REPORT 2012-01-23
REINSTATEMENT 2011-06-03
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State