Entity Name: | INNOVATIVE BEHAVIORAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 08 Sep 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F06000005830 |
FEI/EIN Number |
203762866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 357 TOWNE CENTER BLVD., #100, RIDGELAND, MS, 39157, US |
Mail Address: | 357 TOWNE CENTER BLVD., #100, RIDGELAND, MS, 39157, US |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
MCGILL DOROTHY J | Chief Operating Officer | 4542 VILLAGE DRIVE, JACKSON, MS, 39206 |
JAMES LAVERNA M | Director | 1214 FERNCREST DRIVE, JACKSON, MS, 39211 |
WARD PAMELA | President | 6227 MOSSLINE, JACKSON, MS, 39211 |
Gilmore-Dunn Mary Francis | Treasurer | 335 Southbrook Drive, JACKSON, MS, 39211 |
WOODBERRY DEXTER | Vice President | P. O. BOX 684, HAZLEHURST, MS, 39083 |
ASHFORD CLAY J | Secretary | 7457 COUNTY ROAD 436, WATER VALLEY, MS, 38965 |
Harmon Gwendolyn | Agent | 190 112th Avenue North, St. Petersburg, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 190 112th Avenue North, #1601, St. Petersburg, FL 33716 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 357 TOWNE CENTER BLVD., #100, RIDGELAND, MS 39157 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 357 TOWNE CENTER BLVD., #100, RIDGELAND, MS 39157 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | Harmon, Gwendolyn | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State