Search icon

PENSACOLA CARE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PENSACOLA CARE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 Oct 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2019 (6 years ago)
Document Number: 744732
FEI/EIN Number 591858912

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

Address: 311 North Spring Street, Pensacola, FL, 32501, US
Mail Address: 311 North Spring Street, Pensacola, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649279589 2005-07-20 2020-08-22 113 BARKS DR, FORT WALTON BEACH, FL, 325476713, US 113 BARKS DR, FORT WALTON BEACH, FL, 325476713, US

Contacts

Phone +1 850-862-0108
Fax 8508627103

Authorized person

Name MR. JOHN PATRICK FINNERTY
Role ADMINISTRATOR
Phone 8508620108

Taxonomy

Taxonomy Code 320600000X - Intellectual and/or Developmental Disabilities Residential Treatment Facility
License Number 4024096
State FL
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
25490008JGQXJ3N63S15 744732 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Smith, Tommy G, 226 S Palafox St, 9th Floor, Pensacola, US-FL, US, 32502
Headquarters 311 North Spring Street, Pensacola, US-FL, US, 32501

Registration details

Registration Date 2018-04-03
Last Update 2022-03-10
Status LAPSED
Next Renewal 2019-04-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 744732

Key Officers & Management

Name Role Address
ARMSTRONG W.R. Director 11103 LITTLE CREEK LANE, PENSACOLA, FL, 32506
WERRE ELIZABETH M Director 3645 Flintwood Circle, Pensacola, FL, 32504
Phillips Roseanna Director 3370 Valdor PL, Pensacola, FL, 32503
Merritt Della Director 104 Stacey Road, Cantonment, FL, 32533
FARMER C. GUY Director 7021 ANGLEWOOD LANE, TALLAHASSEE, FL, 32309
KEMP MARK E Agent 311 N. SPRING STREET, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027132 PENSACOLA DEVELOPMENTAL CENTER EXPIRED 2014-03-17 2019-12-31 - 1 VILLA DRIVE, PENSACOLA, FL, 32505
G14000027224 TALLAHASSEE DEVELOPMENTAL CENTER EXPIRED 2014-03-17 2019-12-31 - 455 APPLEYARD DRIVE, TALLAHASSEE, FL, 32301
G14000024020 HILLSBOROUGH COUNTY DEVELOPMENTAL CENTER EXPIRED 2014-03-07 2019-12-31 - 14219 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 32613
G12000082680 PANAMA CITY DEVELOPMENTAL CENTER EXPIRED 2012-08-21 2017-12-31 - 1407 LINCOLN DRIVE, PANAMA CITY, FL, 32401--287
G12000006873 FORT WALTON BEACH DEVELOPMENTAL CENTER EXPIRED 2012-01-19 2017-12-31 - 1045 MAR WALT DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-08 311 N. SPRING STREET, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2022-08-08 KEMP, MARK E -
AMENDMENT 2019-04-03 - -
CHANGE OF MAILING ADDRESS 2014-01-07 311 North Spring Street, Pensacola, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 311 North Spring Street, Pensacola, FL 32501 -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1986-12-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
Reg. Agent Change 2022-08-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-09
Amendment 2019-04-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344748199 0419700 2020-05-18 TALLAHASSEE DELOPMENTAL CENTER 455 APPLEYARD DR., TALLAHASSEE, FL, 32304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2020-10-01
Case Closed 2021-03-03

Related Activity

Type Accident
Activity Nr 1585797
Type Inspection
Activity Nr 1474518
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2020-10-01
Abatement Due Date 2020-11-19
Current Penalty 1928.0
Initial Penalty 1928.0
Final Order 2020-10-29
Nr Instances 2
Nr Exposed 145
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury, or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent: a. An employee at the long-term care facility located at 455 Appleyard Dr., Tallahassee, Florida, was hospitalized on or about April 21, 2020, and died on or about May 1, 2020. The employer did not record the work-related hospitalization and fatality on the OSHA 300 log or its equivalent. b. On or about April 12, 2020, the employer did not record a work-related hospitalization of an employee at the long-term care facility located at 455 Appleyard Dr., Tallahassee, Florida, on the OSHA 300 log or its equivalent.
Citation ID 01002
Citaton Type Other
Standard Cited 19040039 A01
Issuance Date 2020-10-01
Current Penalty 6168.9
Initial Penalty 9639.0
Final Order 2020-10-29
Nr Instances 1
Nr Exposed 145
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(1): Within eight (8) hours after the death of an employee as a result of a work-related incident, the employer did not report the fatality to the Occupational Safety and Health Administration (OSHA), U.S. Department of Labor: a. On or about May 1, 2020, an employee who worked at house #3 of the long-term care facility located at 455 Appleyard Dr., Tallahassee, Florida, died as a result of a work-related incident. The employer did not report the work-related fatality to OSHA within 8 hours.

Date of last update: 01 Apr 2025

Sources: Florida Department of State