Entity Name: | MENTAL HEALTH GROUP OF GREATER TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MENTAL HEALTH GROUP OF GREATER TAMPA BAY, 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: |
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: | 05 Oct 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000087647 |
FEI/EIN Number |
45-3547790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2349 Central Ave, St Petersburg, FL, 33713, US |
Mail Address: | 200 S Rosemary Ave - Unit 2, West Palm Beach, FL, 33401, US |
ZIP code: | 33713 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1053746107 | 2013-09-09 | 2013-09-09 | 2349 CENTRAL AVE, ST PETERSBURG, FL, 337138845, US | 2349 CENTRAL AVE, ST PETERSBURG, FL, 337138845, US | |||||||||||||||||
|
Phone | +1 727-323-9405 |
Authorized person
Name | RICKI KANETI |
Role | PRESIDENT |
Phone | 7273277860 |
Taxonomy
Taxonomy Code | 3104A0625X - Assisted Living Facility (Mental Illness) |
License Number | AL7919 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
KANETI RICKI | President | 200 S Rosemary Ave - Unit 2, West Palm Beach, FL, 33401 |
kaneli ricki | Agent | 200 s. rosemary ave., west palm beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000064706 | RENAISSANCE OF ST PETERSBURG ASSISTED LIVING FACILITY | EXPIRED | 2016-06-30 | 2021-12-31 | - | 200 E LAS OLAS BLVD, STE 2030, FT LAUDERDALE, FL, 33301 |
G14000075189 | CENTRAL ASSISTED LIVING FACILITY | EXPIRED | 2014-07-21 | 2019-12-31 | - | 200 E LAS OLAS BLVD, SUITE 2030, FT LAUDERDALE, FL, 33301 |
G13000041800 | MENTAL HEALTH GROUP OF GREATER TAMPA BAY | EXPIRED | 2013-04-30 | 2018-12-31 | - | 200 E LAS OLAS BLVD, STE 2030, FT LAUDERDALE, FL, 33301 |
G11000107831 | CENTRAL ALF | EXPIRED | 2011-11-04 | 2016-12-31 | - | MENTAL HEALTH GROUP OF GREATER TAMPA BAY, 904 MANATEE WAY, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 2349 Central Ave, St Petersburg, FL 33713 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-15 | 2349 Central Ave, St Petersburg, FL 33713 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001153658 | TERMINATED | 1000000640147 | PINELLAS | 2014-09-10 | 2024-12-17 | $ 483.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000263805 | TERMINATED | 1000000585592 | PINELLAS | 2014-02-19 | 2024-03-04 | $ 816.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
DEBIT MEMO# 029335-B | 2018-05-17 |
Reg. Agent Change | 2017-10-20 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-16 |
Reg. Agent Change | 2013-08-26 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-01-04 |
Domestic Profit | 2011-10-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State