Search icon

BEHAVIOR CITY, INC.

Company Details

Entity Name: BEHAVIOR CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Mar 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N18000002810
FEI/EIN Number 82-4961269
Address: 142 Alfani St., Davenport, FL 33896
Mail Address: 142 Alfani St., Davenport, FL 33896
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE, TENNILLE A Agent 142 Alfani St., Davenport, FL 33896

Owner

Name Role Address
White, Tennille Owner 142 Alfani St., Davenport, FL 33896

Director

Name Role Address
White, Tennille Director 142 Alfani St., Davenport, FL 33896

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 142 Alfani St., Davenport, FL 33896 No data
REINSTATEMENT 2022-01-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 142 Alfani St., Davenport, FL 33896 No data
CHANGE OF MAILING ADDRESS 2022-01-19 142 Alfani St., Davenport, FL 33896 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-08 WHITE, TENNILLE A No data
REINSTATEMENT 2020-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000269276 ACTIVE 2022-CA-000447 10TH CIRCUIT POLK COUNTY, FL 2022-05-11 2027-06-07 $103,438.00 NEPHROLOGY ASSOCIATES OF CENTRAL FLORIDA, P.A., 807 S. ORLANDO AVENUE, SUITE C, WINTER PARK, FL 32789

Documents

Name Date
REINSTATEMENT 2022-01-19
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-09-26
Domestic Non-Profit 2018-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019257308 2020-04-29 0455 PPP 2111 MAJESTIC EAGLE PL, KISSIMMEE, FL, 34746-1915
Loan Status Date 2021-11-02
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133300
Loan Approval Amount (current) 133300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34746-1915
Project Congressional District FL-09
Number of Employees 17
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State