Entity Name: | CLINTON SIMS PSYD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Jun 2005 (20 years ago) |
Date of dissolution: | 26 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | P05000085853 |
FEI/EIN Number | 203267574 |
Address: | 557 Juniper Springs Drive, Groveland, FL, 34736, US |
Mail Address: | p o box 371, Oakland, FL, 34760, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMS CLINTON | Agent | 557 Juniper Springs Drive, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
SIMS CLINTON | Owner | p o box 371, Oakland, FL, 34760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000083935 | ASSESSMENT, COUNSELING & THERAPY CENTER | EXPIRED | 2011-08-24 | 2016-12-31 | No data | P.O. BOX 561503, ORLANDO, FL, 32856 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 557 Juniper Springs Drive, Groveland, FL 34736 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 557 Juniper Springs Drive, Groveland, FL 34736 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 557 Juniper Springs Drive, Groveland, FL 34736 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000501379 | TERMINATED | 1000000967683 | LAKE | 2023-10-16 | 2033-10-18 | $ 361.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
J22000167405 | TERMINATED | 1000000918665 | LAKE | 2022-03-29 | 2032-04-05 | $ 646.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6361127303 | 2020-04-30 | 0491 | PPP | 4700 Millenia Blvd Suite 175, ORLANDO, FL, 32839 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State