Entity Name: | ATLANTIC PSYCHIATRIC, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ATLANTIC PSYCHIATRIC, P.A. 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: | 18 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2015 (9 years ago) |
Document Number: | P97000081078 |
FEI/EIN Number |
593469771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 719 BEVILLE ROAD, S. DAYTONA, FL, 32119, US |
Mail Address: | P O BOX 290849, PT ORANGE, FL, 32129, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WINTERS WILLIAM C | President | P O BOX 290849, PT ORANGE, FL, 32129 |
WINTERS WILLIAM | Agent | 719 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | WINTERS, WILLIAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-03-20 | 719 BEVILLE ROAD, S. DAYTONA, FL 32119 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-20 | 719 BEVILLE ROAD, SOUTH DAYTONA, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 1998-05-07 | 719 BEVILLE ROAD, S. DAYTONA, FL 32119 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-11 |
REINSTATEMENT | 2015-10-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State