Search icon

NORTH FLORIDA FORENSIC PSYCHOLOGY ASSOCIATES, P.A. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA FORENSIC PSYCHOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH FLORIDA FORENSIC PSYCHOLOGY ASSOCIATES, 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: 01 Sep 1999 (26 years ago)
Document Number: P99000077830
FEI/EIN Number 593605159

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

Address: 611 OLD CHURCH RD., QUINCY, FL, 32351, US
Mail Address: P O BOX 87, GREENSBORO, FL, 32330, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBISON CHRIS P President 611 OLD CHURCH RD., QUINCY, FL, 32351
ROBISON CHRIS P Secretary 611 OLD CHURCH RD., QUINCY, FL, 32351
ROBISON JANELL Vice President 611 OLD CHURCH RD., QUINCY, FL, 32351
ROBISON CHRIS P Agent 611 OLD CHURCH RD., QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 611 OLD CHURCH RD., QUINCY, FL 32351 -
CHANGE OF MAILING ADDRESS 2018-03-30 611 OLD CHURCH RD., QUINCY, FL 32351 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 611 OLD CHURCH RD., QUINCY, FL 32351 -
REGISTERED AGENT NAME CHANGED 2004-02-07 ROBISON, CHRIS P -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State