Search icon

DACCO BEHAVIORAL HEALTH, INC. - Florida Company Profile

Company Details

Entity Name: DACCO BEHAVIORAL HEALTH, INC.
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: 19 Aug 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2021 (3 years ago)
Document Number: N11000007915
FEI/EIN Number 453036902

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

Address: 4422 E. COLUMBUS DRIVE, TAMPA, FL, 33605, US
Mail Address: 4422 E. COLUMBUS DRIVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hills Holly President 4422 E. COLUMBUS DRIVE, TAMPA, FL, 33605
OBREGON DEANNA Director 4422 E. COLUMBUS DRIVE, TAMPA, FL, 33605
Williams Rob Secretary 4422 E. Columbus Drive, Tampa, FL, 33606
TBD TBD Treasurer 4422 E Columbus Dr, Tampa, FL, 33605
Obregon Deanna Agent 4422 East Columbus Drive, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083210 DACCO PROPERTIES EXPIRED 2011-08-22 2016-12-31 - 4422 E. COLUMBUS DRIVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Obregon, Deanna -
AMENDMENT 2021-11-09 - -
NAME CHANGE AMENDMENT 2021-09-08 DACCO BEHAVIORAL HEALTH, INC. -
NAME CHANGE AMENDMENT 2017-07-21 DACCO BEHAVIORAL HEALTH PROPERTIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 4422 East Columbus Drive, TAMPA, FL 33605 -
AMENDMENT 2014-04-22 - -
AMENDMENT 2013-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
Amendment 2021-11-09
Name Change 2021-09-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
Name Change 2017-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2191717105 2020-04-10 0455 PPP 4422 E. Columbus Drive, TAMPA, FL, 33605-3233
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2022100
Loan Approval Amount (current) 2022100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-3233
Project Congressional District FL-14
Number of Employees 263
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2044343.1
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State