Search icon

PROGRESSIVE BEHAVIORAL SCIENCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PROGRESSIVE BEHAVIORAL SCIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2007 (18 years ago)
Date of dissolution: 27 Aug 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2024 (a year ago)
Document Number: P07000127349
FEI/EIN Number 26-1498076
Address: 1272 Bond Street, Suite 100, Naperville, IL, 60563, US
Mail Address: 1272 Bond Street, Suite 100, Naperville, IL, 60563, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arnold Brent Chief Executive Officer 1272 Bond Street, Naperville, IL, 60563
Royer Chad Director 1272 Bond Street, Naperville, IL, 60563
Herron Emma Director 1272 Bond Street, Naperville, IL, 60563
Fattal Robbie Director 1272 Bond Street, Naperville, IL, 60563
Arnold Brent Director 1272 Bond Street, Naperville, IL, 60563
- Agent -

National Provider Identifier

NPI Number:
1851649297
Certification Date:
2022-02-01

Authorized Person:

Name:
JONATHON CURLETT
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
No
Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
Yes

Contacts:

Fax:
3053970308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000140250 CULTIVATE BEHAVIORAL HEALTH & EDUCATION ACTIVE 2020-10-30 2025-12-31 - 3520 OAKS WAY, #904, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1272 Bond Street, Suite 100, Naperville, IL 60563 -
CHANGE OF MAILING ADDRESS 2024-04-05 1272 Bond Street, Suite 100, Naperville, IL 60563 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-10-05 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2009-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-27
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-26
Reg. Agent Change 2020-10-05
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
206983.00
Total Face Value Of Loan:
206983.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
97
Initial Approval Amount:
$206,983
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,983
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,803.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $206,983

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State