Search icon

MELISSA DEGESO-JONES, PSY.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MELISSA DEGESO-JONES, PSY.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2016 (9 years ago)
Document Number: P15000072807
FEI/EIN Number 47-4949748
Address: 1714 W Cass St., TAMPA, FL, 33606, US
Mail Address: 1714 W Cass St., TAMPA, FL, 33606, US
ZIP code: 33606
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEGESO MELISSA PSY.D. President 1714 W Cass St., TAMPA, FL, 33606
DEGESO MELISSA PSY.D. Agent 1714 W Cass St., TAMPA, FL, 33606

Unique Entity ID

CAGE Code:
7VX01
UEI Expiration Date:
2018-05-29

Business Information

Activation Date:
2017-06-13
Initial Registration Date:
2017-05-29

Commercial and government entity program

CAGE number:
7VX01
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-07-04

Contact Information

POC:
MELISSA DEGESO-JONES

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140849 SOUTH TAMPA DIVORCE CONCIERGE EXPIRED 2017-12-23 2022-12-31 - 4100 W KENNEDY BLVD., SUITE 214, TAMPA, FL, 33609
G17000131788 SOUTH TAMPA DIVORCE CENTER EXPIRED 2017-12-03 2022-12-31 - 4100 W. KENNEDY BLVD., SUITE 214, TAMPA, FL, 33609
G17000131741 SOUTH FLORIDA DIVORCE CENTER EXPIRED 2017-12-02 2022-12-31 - 4100 W. KENNEDY BLVD., SUITE 214, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 1714 W Cass St., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2019-04-12 1714 W Cass St., TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 1714 W Cass St., TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2018-04-05 DEGESO, MELISSA, PSY.D. -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-09-30
Domestic Profit 2015-08-31

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,602.05
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $12,500
Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,579.45
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $12,497
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State