Search icon

BEHAVIORAL HEALTH OF THE PALM BEACHES, INC. - Florida Company Profile

Company Details

Entity Name: BEHAVIORAL HEALTH OF THE PALM BEACHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEHAVIORAL HEALTH OF THE PALM BEACHES, 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: 08 Nov 1999 (25 years ago)
Date of dissolution: 29 Aug 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: P99000098592
FEI/EIN Number 650962565

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

Mail Address: 225 N Federal Hwy, POMPANO BEACH, FL, 33062, US
Address: 106 Blossom Ln, Palm Beach Shores, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUTTLE JOE President 225 N Federal Hwy, POMPANO BEACH, FL, 33062
TUTTLE JOE Agent 225 N Federal Hwy, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050023 BANYAN TREATMENT CENTER ACTIVE 2020-05-06 2025-12-31 - 950 N FEDERAL HWY STE 115, POMPANO BEACH, FL, 33062
G19000132666 SEASIDE OF THE PALM BEACHES EXPIRED 2019-12-16 2024-12-31 - 950 N FEDERAL HWY SUITE 115, POMPANO BEACH, FL, 33062
G16000101158 RECOVERY CENTER FOR MEN EXPIRED 2016-09-15 2021-12-31 - 631 U.S. HIGHWAY ONE, SUITE 304, NORTH PALM BEACH, FL, 33408
G16000101163 RECOVERY CENTER FOR WOMEN EXPIRED 2016-09-15 2021-12-31 - 631 U.S. HIGHWAY 1, SUITE 304, NORTH PALM BEACH, FL, 33408
G16000101169 SEASIDE CENTER FOR WOMEN EXPIRED 2016-09-15 2021-12-31 - 631 U.S. HIGHWAY 1, SUITE 304, NORTH PALM BEACH, FL, 33408
G16000099622 SEASIDE LUXURY ALCOHOL & DRUG REHAB EXPIRED 2016-09-12 2021-12-31 - 631 U.S. HIGHWAY 1, SUITE 304, NORTH PALM BEACH, FL, 33408
G16000099605 SEASIDE EXPIRED 2016-09-12 2021-12-31 - 631 U.S. HIGHWAY 1, SUITE 304, NORTH PALM BEACH, FL, 33408
G16000099613 SEASIDE PALM BEACH EXPIRED 2016-09-12 2021-12-31 - 631 U.S. HIGHWAY 1, SUITE 304, NORTH PALM BEACH, FL, 33408
G16000099616 SEASIDE OF THE PALM BEACHES ACTIVE 2016-09-12 2027-12-31 - 225 N FEDERAL HWY, SUITE #808, POMPANO BEACH, FL, 33062
G13000034129 MENTAL HEALTH REHAB OF THE PALM BEACHES EXPIRED 2013-04-09 2018-12-31 - 631 US HIGHWAY 1 STE 304, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000375907. CONVERSION NUMBER 700000230087
CHANGE OF MAILING ADDRESS 2022-03-14 106 Blossom Ln, Palm Beach Shores, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 225 N Federal Hwy, SUITE #808, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-05 106 Blossom Ln, Palm Beach Shores, FL 33404 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 TUTTLE, JOE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-06-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000251487 TERMINATED 502008SCO15296XXXX5B CNTY CRT PALM BEACH CNTY CIV D 2009-01-27 2014-02-09 $4586.00 JEROME ACKER, 16450 BRAEBURN RIDGE TRAIL, DELRAY BEACH, FL 33446

Documents

Name Date
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-19
Off/Dir Resignation 2018-06-25
Off/Dir Resignation 2018-06-08
Amendment 2018-06-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State