Search icon

GREATER PENSACOLA BEHAVIOR SERVICES INC.

Company Details

Entity Name: GREATER PENSACOLA BEHAVIOR SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2014 (10 years ago)
Document Number: P14000088262
FEI/EIN Number 47-2302020
Address: 9981 Chemstrand Rd, Pensacola, FL, 32514, US
Mail Address: 4122 williamson ln, pace, FL, 32571, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538732813 2021-07-23 2021-07-23 4122 WILLIAMSON LN, PACE, FL, 325712237, US 9981 CHEMSTRAND RD, PENSACOLA, FL, 32514, US

Contacts

Phone +1 850-723-6570

Authorized person

Name SAMANTHA HALL
Role PRESIDENT
Phone 7865256658

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Agent

Name Role Address
HALL SAMANTHA J Agent 4122 williamson ln, pace, FL, 32571

President

Name Role Address
HALL SAMANTHA J President 4122 Williamson ln, pace, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 9981 Chemstrand Rd, Pensacola, FL 32514 No data
CHANGE OF MAILING ADDRESS 2017-04-28 9981 Chemstrand Rd, Pensacola, FL 32514 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4122 williamson ln, pace, FL 32571 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000204614 TERMINATED 1000000886594 SANTA ROSA 2021-04-23 2031-04-28 $ 538.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State