Search icon

PSYCHOTHERAPEUTIC SERVICES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PSYCHOTHERAPEUTIC SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Dec 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Mar 2001 (24 years ago)
Document Number: F96000006326
FEI/EIN Number 521946690

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

Address: 870 HIGH STREET, SUITE 2, CHESTERTOWN, MD, 21620
Mail Address: 870 HIGH STREET, SUITE 2, CHESTERTOWN, MD, 21620
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JONES CHERREY D Chairman 870 HIGH STREET, SUITE 2, CHESTERTOWN, MD, 21620
JONES CHERREY D President 870 HIGH STREET, SUITE 2, CHESTERTOWN, MD, 21620
WOLF RALPH S Chairman 870 HIGH STREET, SUITE 2, CHESTERTOWN, MD, 21620
WOLF RALPH S Vice President 870 HIGH STREET, SUITE 2, CHESTERTOWN, MD, 21620
WOLF RALPH S Secretary 870 HIGH STREET, SUITE 2, CHESTERTOWN, MD, 21620
OLIVER ERIN E Director 870 HIGH STREET, SUITE 2, CHESTERTOWN, MD, 21620
OLIVER ERIN E Treasurer 870 HIGH STREET, SUITE 2, CHESTERTOWN, MD, 21620
BLAIR ALBERT E Agent CONROY, SIMBERG, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002843 MIAMI DAY TREATMENT PROGRAM EXPIRED 2012-01-09 2017-12-31 - 3300 NW 27TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 CONROY, SIMBERG, 3440 HOLLYWOOD BLVD, 2ND FLOOR, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-04-02 870 HIGH STREET, SUITE 2, CHESTERTOWN, MD 21620 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 870 HIGH STREET, SUITE 2, CHESTERTOWN, MD 21620 -
REGISTERED AGENT NAME CHANGED 2006-05-10 BLAIR, ALBERT EESQ -
NAME CHANGE AMENDMENT 2001-03-29 PSYCHOTHERAPEUTIC SERVICES OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State