Search icon

PROMISE BEHAVIORAL HEALTH HOSPITAL OF SHREVEPORT, INC. - Florida Company Profile

Company Details

Entity Name: PROMISE BEHAVIORAL HEALTH HOSPITAL OF SHREVEPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROMISE BEHAVIORAL HEALTH HOSPITAL OF SHREVEPORT, 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: 09 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P17000090331
FEI/EIN Number 82-3391823

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

Address: 10645 N. Oracle Road, Oro Valley, AZ, 30307, US
Mail Address: 10645 N. Oracle Road, Oro Valley, AZ, 30307, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michaelson Robert Debt 10645 N. Oracle Road, Oro Valley, AZ, 30307
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 10645 N. Oracle Road, Suite 1211-371, Oro Valley, AZ 30307 -
CHANGE OF MAILING ADDRESS 2023-01-25 10645 N. Oracle Road, Suite 1211-371, Oro Valley, AZ 30307 -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1201 HAYES STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-01-03
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
Domestic Profit 2017-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State