Search icon

HUGHES FAMILY PSYCHIATRY CENTER, P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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