Search icon

FLAGLER MENTAL HEALTH CENTER, INC.

Company Details

Entity Name: FLAGLER MENTAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000066675
FEI/EIN Number 452715469
Address: 2729 East Moody Blvd, SUITE 105, Bunnell, FL, 32110, US
Mail Address: 2729 East Moody Blvd, SUITE 105, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role
DAYTONA REGISTERED AGENTS, LLC Agent

President

Name Role Address
COMFORT JOSEPH III President 150 Kent Drive, Ormond Beach, FL, 32176

Treasurer

Name Role Address
COMFORT JOSEPH III Treasurer 150 Kent Drive, Ormond Beach, FL, 32176

Director

Name Role Address
COMFORT JOSEPH III Director 150 Kent Drive, Ormond Beach, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072500 FLAGLER MENTAL HEALTH EXPIRED 2015-07-13 2020-12-31 No data 2729 EAST MOODY BLVD. SUITE 105, BUNNELL, FL, 32110
G15000072501 FMHC EXPIRED 2015-07-13 2020-12-31 No data 2729 EAST MOODY BLVD SUITE 105, BUNNELL, FL, 32110
G15000072502 FLAGLER MENTAL HEALTH CENTER EXPIRED 2015-07-13 2020-12-31 No data 2729 EAST MOODY BLVD SUITE 105, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-21 DAYTONA REGISTERED AGENTS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 444 SEABREEZE BLVD., STE 910, DAYTONA BEACH, FL 32118 No data
AMENDMENT AND NAME CHANGE 2015-05-21 FLAGLER MENTAL HEALTH CENTER, INC. No data
AMENDMENT 2014-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2729 East Moody Blvd, SUITE 105, Bunnell, FL 32110 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2729 East Moody Blvd, SUITE 105, Bunnell, FL 32110 No data

Documents

Name Date
Reg. Agent Resignation 2019-10-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
Amendment and Name Change 2015-05-21
ANNUAL REPORT 2015-04-29
Amendment 2014-06-13
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State