Search icon

RENEE IRENE ROSS, LCSW; PSYD INC. - Florida Company Profile

Company Details

Entity Name: RENEE IRENE ROSS, LCSW; PSYD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENEE IRENE ROSS, LCSW; PSYD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 May 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Sep 2012 (13 years ago)
Document Number: P10000040712
FEI/EIN Number 272558334

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

Address: 7211 HEARTHSTONE AVE S, BOYTON, FL, 33472, US
Mail Address: 7211 HEARTHSTONE AVE S, BOYTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS IRENE B President 7211 HEARTHSTONE AVE S, BOYTON, FL, 33472
ROSS IRENE B Agent 7211 HEARTHSTONE AVE S, BOYTON, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 7211 HEARTHSTONE AVE S, BOYTON, FL 33472 -
CHANGE OF MAILING ADDRESS 2023-04-26 7211 HEARTHSTONE AVE S, BOYTON, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 7211 HEARTHSTONE AVE S, BOYTON, FL 33472 -
REGISTERED AGENT NAME CHANGED 2012-10-03 ROSS, IRENE B -
NAME CHANGE AMENDMENT 2012-09-26 RENEE IRENE ROSS, LCSW; PSYD INC. -
REINSTATEMENT 2011-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State