Entity Name: | PSYCHIATRIC HOSPITALS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 12 Dec 1985 (39 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P08388 |
FEI/EIN Number |
510260131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11300 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 34624 |
Mail Address: | 11300 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 34624 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
COHEN ROBERT M | Chairman | 11300 U.S. 19 NORTH, CLEARWATER, FL, 34624 |
O'SHEA JAMES E | Vice President | 11300 U.S. 19 NORTH, CLEARWATER, FL, 34624 |
COHEN HANNAH L | Secretary | 11300 U.S. 19 NORTH, CLEARWATER, FL, 34624 |
COHEN HANNAH L | Treasurer | 11300 U.S. 19 NORTH, CLEARWATER, FL, 34624 |
KILLION PAUL J | Chief Executive Officer | 11300 U.S. 19 NORTH, CLEARWATER, FL, 34624 |
MERSON WENDY | Agent | 11300 U.S. 19 N., CLEARWATER, FL, 34624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-24 | 11300 U.S. 19 N., CLEARWATER, FL 34624 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-24 | 11300 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 34624 | - |
CHANGE OF MAILING ADDRESS | 1995-03-24 | 11300 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL 34624 | - |
REGISTERED AGENT NAME CHANGED | 1995-03-24 | MERSON, WENDY | - |
REINSTATEMENT | 1995-03-24 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1992-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State