Search icon

PSYCHO MOMS, INC. - Florida Company Profile

Company Details

Entity Name: PSYCHO MOMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSYCHO MOMS, 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: P05000030344
FEI/EIN Number 202420316

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

Address: 253 SE 71st Street, Starke, FL, 32091, US
Mail Address: 253 SE 71st Street, Starke, FL, 32091, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS TONYA A President 253 SE 71 Street, Starke, FL, 32091
WHITE DANIEL TEsq. Agent 253 SE 71st Street, Starke, FL, 32091

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
CHANGE OF MAILING ADDRESS 2020-06-19 253 SE 71st Street, Starke, FL 32091 -
REGISTERED AGENT NAME CHANGED 2020-06-19 WHITE, DANIEL T, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 253 SE 71st Street, Starke, FL 32091 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 253 SE 71st Street, Starke, FL 32091 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State