Search icon

SQUARE 1 ADDICTION PROGRAMS, INC. - Florida Company Profile

Company Details

Entity Name: SQUARE 1 ADDICTION PROGRAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SQUARE 1 ADDICTION PROGRAMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Oct 2017 (7 years ago)
Date of dissolution: 03 Nov 2022 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: P17000087088
FEI/EIN Number 82-3248104

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

Address: 1212 Court St, CLEARWATER, FL, 33756, US
Mail Address: 1212 Court St, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396222618 2018-07-20 2018-07-20 1212 COURT ST STE B, CLEARWATER, FL, 337565004, US 1212 COURT ST STE B, CLEARWATER, FL, 337565004, US

Contacts

Phone +1 727-351-7239

Authorized person

Name WILLIAM ATKINSON
Role CEO
Phone 7273517239

Taxonomy

Taxonomy Code 261QR0800X - Recovery Care Clinic/Center
Is Primary Yes

Key Officers & Management

Name Role Address
ATKINSON WILLIAM R President 1270 ROGERS STREET, CLEARWATER, FL, 33756
ATKINSON WILLIAM Agent 1270 ROGERS STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1212 Court St, Suite B, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2018-04-30 1212 Court St, Suite B, CLEARWATER, FL 33756 -
AMENDMENT 2017-12-20 - -
REGISTERED AGENT NAME CHANGED 2017-12-20 ATKINSON, WILLIAM -

Documents

Name Date
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-30
Amendment 2017-12-20
Domestic Profit 2017-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State