Search icon

COMPLETE DIMENSIONS BEHAVIORAL HEALTH CORP - Florida Company Profile

Company Details

Entity Name: COMPLETE DIMENSIONS BEHAVIORAL HEALTH CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE DIMENSIONS BEHAVIORAL HEALTH CORP 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: 07 Oct 2019 (5 years ago)
Document Number: P19000078620
FEI/EIN Number 84-3298761

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

Address: 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL, 33130
Mail Address: 6015 CHESTER CIRCLE, JACKSONVILLE, FL, 32217, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588292502 2020-03-27 2024-10-22 66 W FLAGLER ST STE 900, MIAMI, FL, 331301807, US 6015 CHESTER CIR STE 108, JACKSONVILLE, FL, 322172270, US

Contacts

Phone +1 855-928-5011

Authorized person

Name RASHAN J. JONES
Role CEO
Phone 3214385594

Taxonomy

Taxonomy Code 171R00000X - Interpreter
Is Primary No
Taxonomy Code 207QA0505X - Adult Medicine Physician
Is Primary No
Taxonomy Code 2084A0401X - Addiction Medicine (Psychiatry & Neurology) Physician
Is Primary No
Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary Yes
Taxonomy Code 261QC1500X - Community Health Clinic/Center
Is Primary No
Taxonomy Code 363L00000X - Nurse Practitioner
Is Primary No

Key Officers & Management

Name Role Address
JONES RASHAN Chief Executive Officer 6015 CHESTER CIRCLE, JACKSONVILLE, FL, 32217
LANE WILLIE M Director 6015 CHESTER CIRCLE, JACKSONVILLE, FL, 32217
SMITH DESHAWN Authorized Member 6015 CHESTER CIRCLE, JACKSONVILLE, FL, 32217
WASHINGTON ZAYLIN J Authorized Member 6015 CHESTER CIRCLE, JACKSONVILLE, FL, 32217
WASHINGTON ELIJAH A Authorized Member 6015 CHESTER CIRCLE, JACKSONVILLE, FL, 32217
JONES RASHAN J Agent 6015 CHESTER CIRCLE, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048558 VA HIRE SOLUTIONS ACTIVE 2022-04-17 2027-12-31 - 6015 CHESTER CIRCLE STE 108, JACKSONVILLE, FL, 32217
G21000113194 COMPLETE DIMENSIONS WELLNESS CENTER ACTIVE 2021-09-01 2026-12-31 - 5991 CHESTER AVENUE, STE 106, JACKSONVILLE, FL, 32217
G20000057186 C.D.I.C. ACTIVE 2020-05-22 2025-12-31 - 66 W FLAGLER STREET, STE 900, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 6015 CHESTER CIRCLE, SUITE 108, JACKSONVILLE, FL 32217 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000082257 TERMINATED 1000000915678 DUVAL 2022-02-08 2042-02-16 $ 2,647.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000082265 TERMINATED 1000000915680 DUVAL 2022-02-08 2032-02-16 $ 428.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000593487 TERMINATED 1000000907703 DUVAL 2021-11-12 2041-11-17 $ 3,092.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5724928505 2021-03-01 0455 PPP 66 W Flagler St, Miami, FL, 33130-1807
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121424
Servicing Lender Name Coastal Community Bank
Servicing Lender Address 5415 Evergreen Way, EVERETT, WA, 98203-3646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-1807
Project Congressional District FL-27
Number of Employees 1
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121424
Originating Lender Name Coastal Community Bank
Originating Lender Address EVERETT, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20979.25
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State