Entity Name: | BEHAVIORAL HEALTH NETWORK RESOURCES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEHAVIORAL HEALTH NETWORK RESOURCES 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: |
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: | 19 Jun 2014 (11 years ago) |
Document Number: | P14000053268 |
FEI/EIN Number |
47-1172749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 427 SW Cahoon Ct, Port St Lucie, FL, 34953, US |
Mail Address: | 427 SW Cahoon Ct, Port St Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Charles D | President | 427 SW Cahoon Ct, Port St Lucie, FL, 34953 |
DAVIS CHARLES E | Agent | 427 SW Cahoon Ct, Port St Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-03 | 427 SW Cahoon Ct, Port St Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2020-05-03 | 427 SW Cahoon Ct, Port St Lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-03 | 427 SW Cahoon Ct, Port St Lucie, FL 34953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State