Search icon

POSITIVE BEHAVIOR SUPPORTS USA, INC. - Florida Company Profile

Company Details

Entity Name: POSITIVE BEHAVIOR SUPPORTS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSITIVE BEHAVIOR SUPPORTS USA, 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: 18 Jul 2016 (9 years ago)
Document Number: P16000059875
FEI/EIN Number 81-3353356

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

Address: 7108 S KANNER HWY, Stuart, FL, 34997, US
Mail Address: 7108 S KANNER HWY, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOLAN MICHAEL President 7108 S KANNER HWY, Stuart, FL, 34997
NOLAN MICHAEL Treasurer 7108 S KANNER HWY, Stuart, FL, 34997
NOLAN MICHAEL Secretary 7108 S KANNER HWY, Stuart, FL, 34997
NOLAN MICHAEL Director 7108 S KANNER HWY, Stuart, FL, 34997
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 7108 S KANNER HWY, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-02-25 7108 S KANNER HWY, Stuart, FL 34997 -

Documents

Name Date
Reg. Agent Change 2024-08-13
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-15
Domestic Profit 2016-07-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State