Search icon

PPCC, INC.

Company Details

Entity Name: PPCC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2010 (15 years ago)
Document Number: P10000017097
FEI/EIN Number 271984768
Address: 259 EAST OAKDALE AVE, CRESTVIEW, FL, 32539, US
Mail Address: 877 THE MASTERS BLVD, SHALIMAR, FL, 32579, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164747739 2010-04-07 2024-05-21 259 E OAKDALE AVE, CRESTVIEW, FL, 325393547, US 259 E OAKDALE AVE, CRESTVIEW, FL, 325393547, US

Contacts

Phone +1 850-398-5255
Fax 8506898799

Authorized person

Name MS. SUSAN M PAGE
Role PRESIDENT
Phone 8506821234

Taxonomy

Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH3244
State FL
Is Primary Yes
Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH3313
Is Primary No
Taxonomy Code 101YM0800X - Mental Health Counselor
License Number MH5026
State FL
Is Primary No
Taxonomy Code 103T00000X - Psychologist
License Number PY7250
State FL
Is Primary No

Agent

Name Role Address
Page Susan M Agent 259 East Oakdale Ave, CRESTVIEW, FL, 32539

Director

Name Role Address
PAGE SUSAN Director 877 THE MASTERS BLVD, SHALIMAR, FL, 32579

Treasurer

Name Role Address
Bortnyik Rebecca Treasurer 259 East Oakdale Ave, CRESTVIEW, FL, 32539

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050916 MEDIATION SOLUTIONS ACTIVE 2013-05-31 2028-12-31 No data 877 THE MASTERS BLVD, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 259 East Oakdale Ave, CRESTVIEW, FL 32539 No data
REGISTERED AGENT NAME CHANGED 2023-04-17 Page, Susan M No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 259 EAST OAKDALE AVE, CRESTVIEW, FL 32539 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State