Search icon

MEDICAL PSYCHOLOGY CENTER, PA

Company Details

Entity Name: MEDICAL PSYCHOLOGY CENTER, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: P06000000277
FEI/EIN Number 204024751
Address: 570 MEMORIAL CIRCLE, SUITE 150, ORMOND BEACH, FL, 32174, US
Mail Address: 570 MEMORIAL CIRCLE, SUITE 150, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881891174 2007-06-29 2009-01-16 570 MEMORIAL CIR, STE 150, ORMOND BEACH, FL, 321745002, US 570 MEMORIAL CIR, STE 150, ORMOND BEACH, FL, 321745002, US

Contacts

Phone +1 386-672-9250
Fax 3866729251

Authorized person

Name DR. KATHERINE MARIE BILLIOT
Role PRESIDENT
Phone 3866729250

Taxonomy

Taxonomy Code 103TC0700X - Clinical Psychologist
License Number PY7252
State FL
Is Primary Yes

Agent

Name Role Address
BILLIOT KATHERINE M Agent 570 MEMORIAL CIRCLE, ORMOND BEACH, FL, 32174

President

Name Role Address
BILLIOT KATHERINE M President 570 MEMORIAL CIRCLE STE 150, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 570 MEMORIAL CIRCLE, SUITE 150, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2009-01-19 570 MEMORIAL CIRCLE, SUITE 150, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 570 MEMORIAL CIRCLE, SUITE 150, ORMOND BEACH, FL 32174 No data
CANCEL ADM DISS/REV 2007-10-22 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-22 BILLIOT, KATHERINE M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8635758602 2021-03-25 0491 PPS 570 Memorial Cir Ste 150, Ormond Beach, FL, 32174-5062
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58771.25
Loan Approval Amount (current) 58771.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-5062
Project Congressional District FL-06
Number of Employees 7
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59019.22
Forgiveness Paid Date 2021-09-01
9747397702 2020-05-01 0491 PPP 570 Memorial Circle, Suite 150, Ormond Beach, FL, 32174-5062
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58771.25
Loan Approval Amount (current) 58771.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-5062
Project Congressional District FL-06
Number of Employees 7
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59262.35
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State