Entity Name: | HUGHES FAMILY PSYCHIATRY CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HUGHES FAMILY PSYCHIATRY CENTER, 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: | 20 Jun 1991 (34 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | S61068 |
FEI/EIN Number |
650274759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 GROVE ISLE DR, APT 1608, MIAMI, FL, 33133, US |
Mail Address: | 2 GROVE ISLE DR, APT 1608, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES MICHAEL C | Director | 2 GROVE ISLE DR, MIAMI, FL, 33133 |
HUGHES MICHAEL C | Secretary | 2 GROVE ISLE DR, MIAMI, FL, 33133 |
HUGHES MICHAEL C | President | 2 GROVE ISLE DR, MIAMI, FL, 33133 |
PINCHASIK MARK | Agent | PINCHASIK, STRONGIN ET AL, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-24 | 2 GROVE ISLE DR, APT 1608, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 2 GROVE ISLE DR, APT 1608, MIAMI, FL 33133 | - |
REINSTATEMENT | 2011-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-10-30 | PINCHASIK, STRONGIN ET AL, 3225 AVIATION AVE., STE. 500, MIAMI, FL 33133 | - |
REINSTATEMENT | 1997-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-10-30 | PINCHASIK, MARK | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-10 |
REINSTATEMENT | 2011-10-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State