Entity Name: | PSYCHSOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Aug 1993 (31 years ago) |
Date of dissolution: | 25 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | P93000056134 |
FEI/EIN Number | 65-0428340 |
Address: | 700 S. Royal Poinciana Blvd., Suite 300, MIAMI SPRINGS, FL 33166 |
Mail Address: | 700 S. Royal Poinciana Blvd., Suite 300, MIAMI SPRINGS, FL 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edelson, Jay | Agent | 700 S. Royal Poinciana Blvd., Suite 300, MIAMI SPRINGS, FL 33166 |
Name | Role | Address |
---|---|---|
PURCE, DONALD C | President | 700 S. Royal Poinciana Blvd., Suite 300, Miami Springs, FL 33166 |
Name | Role | Address |
---|---|---|
PURCE, DONALD C | Assistant Secretary | 700 S. Royal Poinciana Blvd., Suite 300, Miami Springs, FL 33166 |
Name | Role | Address |
---|---|---|
EDELSON, JAY | Treasurer | 700 S. Royal Poinciana Blvd., Suite 300, Miami Springs, FL 33166 |
Name | Role | Address |
---|---|---|
EDELSON, JAY | Secretary | 700 S. Royal Poinciana Blvd., Suite 300, Miami Springs, FL 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Edelson, Jay | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 700 S. Royal Poinciana Blvd., Suite 300, MIAMI SPRINGS, FL 33166 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-18 | 700 S. Royal Poinciana Blvd., Suite 300, MIAMI SPRINGS, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2013-10-18 | 700 S. Royal Poinciana Blvd., Suite 300, MIAMI SPRINGS, FL 33166 | No data |
AMENDMENT | 2000-08-31 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State