Search icon

SOUTH FLORIDA MENTAL HEALTH CLINICS INCORPORATED. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA MENTAL HEALTH CLINICS INCORPORATED.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA MENTAL HEALTH CLINICS INCORPORATED. 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: 17 Oct 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: P13000085232
FEI/EIN Number 46-3876285

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

Address: 5557 BUTTE ST, LEHIGH ACRES, FL, 33971, US
Mail Address: 5557 BUTTE ST, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ SZAVA ILDIKO President 5557 BUTTE ST, LEHIGH ACRES, FL, 33971
RODRIGUEZ ILDIKO Agent 5557 BUTTE ST, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 5557 BUTTE ST, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2016-02-24 5557 BUTTE ST, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 5557 BUTTE ST, LEHIGH ACRES, FL 33971 -
AMENDMENT AND NAME CHANGE 2014-06-03 SOUTH FLORIDA MENTAL HEALTH CLINICS INCORPORATED. -
REGISTERED AGENT NAME CHANGED 2014-06-03 RODRIGUEZ, ILDIKO -
AMENDMENT 2013-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State