Entity Name: | NORTH FLORIDA BEHAVIORAL HEALTH PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH FLORIDA BEHAVIORAL HEALTH PARTNERS, 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 Oct 2004 (21 years ago) |
Date of dissolution: | 06 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Apr 2022 (3 years ago) |
Document Number: | P04000141028 |
FEI/EIN Number |
201847098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 CROSSWAYS BLVD SUITE 101, CHESAPEAKE, VA, 23320, US |
Mail Address: | 1400 CROSSWAYS BLVD SUITE 101, CHESAPEAKE, VA, 23320, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
RISKU DANIEL M | ASSI | 200 STATE STREET SUITE 302, BOSTON, MA, 02109 |
COAKLEY SUSAN | Director | 200 STATE STREET, BOSTON, MA, 02109 |
WAGNER JAY | Director | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204 |
KIEFER KATHLEEN | Secretary | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204 |
SCHER VINCENT | Treasurer | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204 |
NOBLE ERIC M | ASSI | 220 VIRGINIA AVENUE, INDIANAPOLIS, IN, 46204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-14 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 1400 CROSSWAYS BLVD SUITE 101, CHESAPEAKE, VA 23320 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 1400 CROSSWAYS BLVD SUITE 101, CHESAPEAKE, VA 23320 | - |
REINSTATEMENT | 2010-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-06 |
ANNUAL REPORT | 2021-05-03 |
Reg. Agent Change | 2020-09-14 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State