Search icon

PANAMA CITY SPRINGS & RECOVERY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PANAMA CITY SPRINGS & RECOVERY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMA CITY SPRINGS & RECOVERY CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: P16000005161
FEI/EIN Number 81-3808611

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

Address: 1212 W. 19th Street, Panama City, FL, 32405, US
Mail Address: 1212 W. 19th Street, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760981260 2018-02-09 2020-12-16 3562 FOUR OAKS BLVD, TALLAHASSEE, FL, 323113308, US 1212 W 19TH ST, PANAMA CITY, FL, 324054104, US

Contacts

Phone +1 850-567-6164

Authorized person

Name MR. WARREN PEARSON
Role CEO
Phone 8505676164

Taxonomy

Taxonomy Code 2084P0802X - Addiction Psychiatry Physician
State FL
Is Primary Yes
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary No

Key Officers & Management

Name Role Address
Pittman Michael Treasurer 951 Copperwood Drive, Carmel, IN, 46033
Hancock Amy R Chief Executive Officer 1212 W. 19th Street, Panama City, FL, 32405
CANNON GEORGE FCO 1212 W. 19TH STREET, PANAMA CITY, FL, 32405
CANNON GEORGE President 1212 W. 19TH STREET, PANAMA CITY, FL, 32405
Cannon George X Agent 1212 W. 19th Street, Panama City, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062792 FLORIDA SPRINGS WELLNESS AND RECOVERY CENTER EXPIRED 2019-05-30 2024-12-31 - 3562 FOUR OAKS BLVD, TALLAHASSEE, FL, 32311
G19000063007 FLORIDA SPRINGS WELLNESS & RECOVERY CENTER ACTIVE 2019-05-30 2029-12-31 - 1212 WEST 19TH STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-28 - -
REGISTERED AGENT NAME CHANGED 2021-03-09 Cannon, George X -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 1212 W. 19th Street, Panama City, FL 32405 -
AMENDMENT AND NAME CHANGE 2020-05-26 PANAMA CITY SPRINGS & RECOVERY CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 1212 W. 19th Street, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2020-01-28 1212 W. 19th Street, Panama City, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-06
Amendment 2022-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-09
Amendment and Name Change 2020-05-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-07-26
ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State