Search icon

SQUARE ONE BEHAVIORAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SQUARE ONE BEHAVIORAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SQUARE ONE BEHAVIORAL SERVICES 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: 16 May 2018 (7 years ago)
Document Number: P18000045123
FEI/EIN Number 83-0569211

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

Address: 420 S. SR 7, Royal Palm Beach, FL, 33414, US
Mail Address: 2221 White Pine Cir,, Greenacres, FL, 33415, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558076604 2023-01-23 2023-01-23 2221 WHITE PINE CIR APT D, GREENACRES, FL, 334155900, US 420 S STATE ROAD 7 STE 174, ROYAL PALM BEACH, FL, 334144306, US

Contacts

Phone +1 561-667-2181
Phone +1 561-568-9367

Authorized person

Name LEIDA ALARCON
Role OWNER
Phone 5616672181

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
Is Primary Yes

Key Officers & Management

Name Role Address
Advanced Tax Advisors Agent 777 Brickell Ave, Miami, FL, 33131
ALARCON LEIDA C President 420 S. SR 7, Royal Palm Beach, FL, 33414
Marrero Alfonso Roberto Chief Financial Officer 420 S. SR 7, Royal Palm Beach, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 777 BRICKELL AVE, SUITE 500-96094, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 420 S. SR 7, SUITE 174, ROYAL PALM BEACH, FL 33414 -
CHANGE OF MAILING ADDRESS 2025-01-14 420 S. SR 7, SUITE 174, ROYAL PALM BEACH, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 777 Brickell Ave, 500-96094, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-01-15 Advanced Tax Advisors -
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 420 S. SR 7, #174, Royal Palm Beach, FL 33414 -
CHANGE OF MAILING ADDRESS 2023-01-31 420 S. SR 7, #174, Royal Palm Beach, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-24
Domestic Profit 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6571467701 2020-05-01 0455 PPP 2221 WHITE PINE CIR APT D, GREENACRES, FL, 33415-5900
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6837
Loan Approval Amount (current) 8640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address GREENACRES, PALM BEACH, FL, 33415-5900
Project Congressional District FL-22
Number of Employees 9
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7979.86
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State