Search icon

CENTER FOR ADULT PSYCHIATRY, P.A.

Company Details

Entity Name: CENTER FOR ADULT PSYCHIATRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2000 (25 years ago)
Date of dissolution: 07 Nov 2019 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: P00000045024
FEI/EIN Number 593644575
Address: 1540 Citrus Medical Court, Ocoee, FL, 34761, US
Mail Address: 7512 DR PHILLIPS BLVD STE 50 PMB 514, ORLANDO, FL, 32819
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH SANJEEV M Agent 7512 DR PHILLIPS BLVD STE 50 PMB 514, ORLANDO, FL, 32819

Director

Name Role Address
SINGH SANJEEV M Director 7512 DR PHILLIPS BLVD STE 50 PMB 514, ORLANDO, FL, 32819

President

Name Role Address
SINGH SANJEEV M President 7512 DR PHILLIPS BLVD STE 50 PMB 514, ORLANDO, FL, 32819

Secretary

Name Role Address
SINGH SANJEEV M Secretary 7512 DR PHILLIPS BLVD STE 50 PMB 514, ORLANDO, FL, 32819

Treasurer

Name Role Address
SINGH SANJEEV M Treasurer 7512 DR PHILLIPS BLVD STE 50 PMB 514, ORLANDO, FL, 32819

Authorized Member

Name Role Address
Singh Surabhi Authorized Member 7512 DR PHILLIPS BLVD STE 50 PMB 514, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116999 CENTER FOR TMS EXPIRED 2019-10-30 2024-12-31 No data 1540 CITRUS MEDICAL COURT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CONVERSION 2019-11-07 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000280594. CONVERSION NUMBER 900000197869
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 1540 Citrus Medical Court, Ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 7512 DR PHILLIPS BLVD STE 50 PMB 514, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2006-05-04 1540 Citrus Medical Court, Ocoee, FL 34761 No data

Documents

Name Date
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State