Search icon

COMPREHENSIVE PSYCHIATRIC SERVICES INCORPORATED - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE PSYCHIATRIC SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 25 Jan 2012 (13 years ago)
Date of dissolution: 27 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: N12000000918
FEI/EIN Number NOT APPLICABLE

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

Address: 6150 METROWEST BLVD STE 103, ORLANDO, FL, 32835
Mail Address: 6150 METROWEST BLVD STE 103, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750752838 2015-10-14 2015-10-14 6150 METROWEST BLVD STE 103, ORLANDO, FL, 328353290, US 6150 METROWEST BLVD STE 103, ORLANDO, FL, 328353290, US

Contacts

Phone +1 407-730-3837

Authorized person

Name STEPHEN RYAN
Role CLINICAL DIRECTOR
Phone 4077303837

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number MH7827
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002812700
State FL

Key Officers & Management

Name Role Address
AYALA YAMIRA President 6150 METROWEST BLVD STE 103, ORLANDO, FL, 32835
GLEASON ZACHARY Vice President 6150 METROWEST BLVD STE 103, ORLANDO, FL, 32835
RYAN STEPHEN Director 6150 METROWEST BLVD STE 103, ORLANDO, FL, 32835
RYAN STEPHEN Agent 6150 METROWEST BLVD STE 103, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-27 - -
AMENDMENT 2017-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 6150 METROWEST BLVD STE 103, ORLANDO, FL 32835 -
AMENDMENT 2015-05-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-27
Amendment 2017-02-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-30
Amendment 2015-05-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-24
Domestic Non-Profit 2012-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State