Search icon

ORLANDO BEHAVIORAL ADMINISTRATORS CORPORATION - Florida Company Profile

Company Details

Entity Name: ORLANDO BEHAVIORAL ADMINISTRATORS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO BEHAVIORAL ADMINISTRATORS CORPORATION 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: 25 Aug 2010 (15 years ago)
Date of dissolution: 22 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: P10000070112
FEI/EIN Number 273329817

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

Address: 4800 N. Scottsdale Rd, Suite 6000, Scottsdale, AZ, 85251, US
Mail Address: 4800 N. Scottsdale Rd, Suite 6000, Scottsdale, AZ, 85251, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lester Michael President 4800 N. Scottsdale Rd, Scottsdale, AZ, 85251
Pardo Ryan Secretary 4800 N. Scottsdale Rd, Scottsdale, AZ, 85251
Gouk Warren Treasurer 4800 N. Scottsdale Rd, Scottsdale, AZ, 85251
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040939 LIFESTANCE HEALTH ACTIVE 2021-03-24 2026-12-31 - 10655 NE 4TH ST, STE 901, BELLEVUE, WA, 98004

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2024-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 4800 N. Scottsdale Rd, Suite 6000, Scottsdale, AZ 85251 -
CHANGE OF MAILING ADDRESS 2023-04-19 4800 N. Scottsdale Rd, Suite 6000, Scottsdale, AZ 85251 -
REGISTERED AGENT NAME CHANGED 2022-07-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDED AND RESTATEDARTICLES 2020-04-07 - -

Documents

Name Date
CORAPVDWN 2024-01-22
ANNUAL REPORT 2023-04-19
Reg. Agent Change 2022-07-12
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
Amended and Restated Articles 2020-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State