Search icon

PSYCHIATRIC CONSULTANTS OF SOUTHEAST VOLUSIA, P.A. - Florida Company Profile

Company Details

Entity Name: PSYCHIATRIC CONSULTANTS OF SOUTHEAST VOLUSIA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSYCHIATRIC CONSULTANTS OF SOUTHEAST VOLUSIA, 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: 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: 26 Oct 1998 (27 years ago)
Date of dissolution: 12 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2022 (3 years ago)
Document Number: P98000091440
FEI/EIN Number 593539047

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

Address: 101 LOUISE AVE., NEW SMYRNA BEACH, FL, 32168
Mail Address: 101 LOUISE AVE., NEW SMYRNA BEACH, FL, 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY BRUCE G President 101 LOUISE AVE., NEW SMYRNA BEACH, FL, 32168
HENRY BRUCE G Secretary 101 LOUISE AVE., NEW SMYRNA BEACH, FL, 32168
HENRY BRUCE G Treasurer 101 LOUISE AVE., NEW SMYRNA BEACH, FL, 32168
HENRY BRUCE G Director 101 LOUISE AVE., NEW SMYRNA BEACH, FL, 32168
HENRY BRUCE G Agent 101 LOUISE AVE., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-12
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-07-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State