Search icon

DOUGLAS MENTAL HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: DOUGLAS MENTAL HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUGLAS MENTAL HEALTH CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P95000060389
FEI/EIN Number 650651528

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

Address: 1333 SOUTH MIAMI AVE, SUITE 100, MIAMI, FL, 33130
Mail Address: 1333 SOUTH MIAMI AVE, SUITE 100, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ DE VARONA RAUL J Agent 4649 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1998-11-12 SANCHEZ DE VARONA, RAUL JPA -
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 4649 PONCE DE LEON BLVD, STE 400, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-12 1333 SOUTH MIAMI AVE, SUITE 100, MIAMI, FL 33130 -
REINSTATEMENT 1997-02-12 - -
CHANGE OF MAILING ADDRESS 1997-02-12 1333 SOUTH MIAMI AVE, SUITE 100, MIAMI, FL 33130 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Off/Dir Resignation 1999-12-15
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-11-12
ANNUAL REPORT 1998-03-10
REINSTATEMENT 1997-02-12
DOCUMENTS PRIOR TO 1997 1995-08-04

Date of last update: 03 May 2025

Sources: Florida Department of State