Search icon

NEW TAMPA PSYCHOLOGICAL SERVICES, P.A. - Florida Company Profile

Company Details

Entity Name: NEW TAMPA PSYCHOLOGICAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW TAMPA PSYCHOLOGICAL SERVICES, P.A. 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: 16 Nov 2006 (18 years ago)
Date of dissolution: 18 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P06000144396
FEI/EIN Number 205953786

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

Address: 16303 TURNBRIDGE CT, TAMPA, FL, 33647
Mail Address: 16303 TURNBRIDGE CT, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSH TSILA A President 16303 TURNBRIDGE CT, TAMPA, FL, 33647
KIRSH TSILA A Director 16303 TURNBRIDGE CT, TAMPA, FL, 33647
RAMOS JOSE S Agent 2344 CRESTOVER LANE, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-18 - -
AMENDMENT AND NAME CHANGE 2013-05-20 NEW TAMPA PSYCHOLOGICAL SERVICES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 2344 CRESTOVER LANE, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
Voluntary Dissolution 2019-03-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
Amendment and Name Change 2013-05-20
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2012-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State