Search icon

TAYLOR COUNTY RECOVERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR COUNTY RECOVERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 16 Sep 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N13000008319
FEI/EIN Number 46-3841353

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

Address: 115-B E. DREW ST., PERRY,, FL, 32347, US
Mail Address: 115-B E. DREW ST., PERRY,, FL, 32347, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982151627 2016-09-09 2016-09-09 1709 S JEFFERSON ST, PERRY, FL, 323485612, US 1709 S JEFFERSON ST, PERRY, FL, 323485612, US

Contacts

Phone +1 850-584-2772

Authorized person

Name MRS. JOYCE J FULLER
Role OWNER/DIRECTOR/PROVIDER/CEO
Phone 8505842772

Taxonomy

Taxonomy Code 101Y00000X - Counselor
State FL
Is Primary No
Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
State FL
Is Primary No
Taxonomy Code 101YP2500X - Professional Counselor
State FL
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FULLER KENNETH SR. President 502 Hargrove St, PERRY, FL, 32347
COLEMAN BELINDA G Vice President 2777 Mt. Laurel Dr., Gretna, LA, 70056
MCGOWEN CHRISTIANE Treasurer 502 Hargrove St, PERRY, FL, 32347
FULLER JOYCE JSR. Chief Executive Officer 502 Hargrove St, Perry, FL, 32347
12/2013 Agent 502 Hargrove St, PERRY, FL, 32347

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 12/2013 -
REINSTATEMENT 2022-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 115-B E. DREW ST., PERRY,, FL 32347 -
CHANGE OF MAILING ADDRESS 2020-03-19 115-B E. DREW ST., PERRY,, FL 32347 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-19 502 Hargrove St, PERRY, FL 32347 -
AMENDMENT 2015-08-28 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
Amendment 2015-08-28
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761478502 2021-02-19 0491 PPP 115B E Drew St, Perry, FL, 32347-3341
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6997.5
Loan Approval Amount (current) 6997.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Perry, TAYLOR, FL, 32347-3341
Project Congressional District FL-02
Number of Employees 6
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7028.75
Forgiveness Paid Date 2021-08-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State