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