Search icon

QUALITY CARETAKING OF INDIAN RIVER, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY CARETAKING OF INDIAN RIVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

QUALITY CARETAKING OF INDIAN RIVER, 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: 19 Jan 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2003 (21 years ago)
Document Number: 417101
FEI/EIN Number 591432060

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

Address: 2050 15TH AVE, VERO BEACH, FL, 32960, US
Mail Address: P.O. BOX 1266, VERO BEACH, FL, 32961, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANACK SIDNEY M Vice President PO BOX 1266, VERO BEACH, FL, 32961
BANACK WILTON R President P.O. BOX 1266, VERO BEACH, FL, 32961
BANACK WILTON R Director P.O. BOX 1266, VERO BEACH, FL, 32961
ROSELAND CHERYL Secretary P.O. BOX 1266, VERO BEACH, FL, 32961
BANACK Wilton R Agent 2050 15TH AVE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-16 BANACK, Wilton R -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 2050 15TH AVE, VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 2050 15TH AVE, VERO BEACH, FL 32960 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1995-05-01 2050 15TH AVE, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303183040 0418800 2000-06-20 146 AVE. AND US 60, VERO BEACH, FL, 32968
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2000-06-20
Case Closed 2000-09-05

Related Activity

Type Accident
Activity Nr 100673037

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2867577210 2020-04-16 0455 PPP 2050 15TH AVE, VERO BEACH, FL, 32960-3403
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148192
Loan Approval Amount (current) 148192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32960-3403
Project Congressional District FL-08
Number of Employees 13
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149739.78
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State