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 |
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 |
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 |
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 | - | - |
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 |
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