Search icon

HUMAN SERVICES OUTCOMES, INC.

Company Details

Entity Name: HUMAN SERVICES OUTCOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 1997 (27 years ago)
Document Number: P97000099175
FEI/EIN Number 593477579
Address: 13575 58th St North, Clearwater, FL, 33760, US
Mail Address: 901 Abernathy Road,, sandy springs, GA, 30328, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750405007 2007-03-19 2020-08-22 1678 LAGO VISTA BLVD, PALM HARBOR, FL, 346853329, US 101 PHILLIPPE PKWY, SUITE 209, SAFETY HARBOR, FL, 346953660, US

Contacts

Phone +1 727-784-7650
Fax 7277811336

Authorized person

Name DR. STEVEN ELLIOTT SIMON
Role PRESIDENT
Phone 7277847650

Taxonomy

Taxonomy Code 101YP2500X - Professional Counselor
License Number LPC002356
State GA
Is Primary No
Taxonomy Code 101YP2500X - Professional Counselor
License Number E520
State OH
Is Primary No

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
SIMON STEVEN E President 13575 58th St North, Clearwater, FL, 33760

Treasurer

Name Role Address
SIMON GAIL Treasurer 901 Abernathy Road, Sandy Springs, GA, 30328

Vice President

Name Role Address
SIMON MATTHEW Vice President 445 WYNCOURTNEY DRIVE, ATLANTA, GA, 30328

Director

Name Role Address
SIMON BONNIE Director 615 SKYLINE AVE., COLORADO SPRINGS, CO, 80905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000010134 CAREER FRONTIERS PRESS ACTIVE 2022-01-05 2027-12-31 No data 13575 58TH STREET NORTH, #209, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-17 REGISTERED AGENTS INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-17 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 No data
CHANGE OF MAILING ADDRESS 2022-10-24 13575 58th St North, #209, Clearwater, FL 33760 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-22 13575 58th St North, #209, Clearwater, FL 33760 No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-11-20
Reg. Agent Change 2022-11-17
AMENDED ANNUAL REPORT 2022-10-22
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State