Search icon

PSYCHDYNAMICS, P.A.

Company Details

Entity Name: PSYCHDYNAMICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 May 2011 (14 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: P11000048322
FEI/EIN Number 452677816
Address: 1810 NW 23rd Blvd, Gainesville, FL, 32605, US
Mail Address: 1810 NW 23rd Blvd, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982948337 2012-11-23 2012-11-23 1209 NW 12TH AVE, GAINESVILLE, FL, 326014113, US 1209 NW 12TH AVE, GAINESVILLE, FL, 326014113, US

Contacts

Phone +1 352-376-4111
Fax 3523764122

Authorized person

Name EVE A HERSHBERGER
Role PRESIDENT
Phone 3523595709

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
License Number ME0055296
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 063304600
State FL

Agent

Name Role Address
HERSHBERGER EVE A Agent 1810 NW 23rd Blvd, Gainesville, FL, 32605

President

Name Role Address
HERSHBERGER EVE A President 1810 NW 23rd Blvd, Gainesville, FL, 32605

Director

Name Role Address
HERSHBERGER EVE A Director 1810 NW 23rd Blvd, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 No data No data
CHANGE OF MAILING ADDRESS 2021-01-21 1810 NW 23rd Blvd, Suite #210, Gainesville, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1810 NW 23rd Blvd, Suite #210, Gainesville, FL 32605 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 1810 NW 23rd Blvd, Suite #210, Gainesville, FL 32605 No data
NAME CHANGE AMENDMENT 2012-08-17 PSYCHDYNAMICS, P.A. No data
NAME CHANGE AMENDMENT 2012-07-12 PSYCHODYNAMICS, PA No data
NAME CHANGE AMENDMENT 2012-06-25 PSYCHODYNAMIC, P.A. No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
Reg. Agent Change 2015-12-14
ANNUAL REPORT 2015-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State