Search icon

NURSE CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NURSE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 1978 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 1986 (39 years ago)
Document Number: 557565
FEI/EIN Number 591783190
Address: 601 Ocean Shore Blvd, Ormond Beach, FL, 32176, US
Mail Address: 601 Ocean Shore Blvd, Ormond Beach, FL, 32176, US
ZIP code: 32176
City: Ormond Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danyluk Bradley Chief Executive Officer 601 Ocean Shore Blvd, Ormond Beach, FL, 32176
Danyluk Bradley Agent 601 Ocean Shore Blvd, Ormond Beach, FL, FL, 32176

National Provider Identifier

NPI Number:
1306845912

Authorized Person:

Name:
MR. BRADLEY THOMAS DANYLUK
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9544632252

Form 5500 Series

Employer Identification Number (EIN):
591783190
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 601 Ocean Shore Blvd, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2024-03-04 601 Ocean Shore Blvd, Ormond Beach, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 601 Ocean Shore Blvd, Ormond Beach, FL, FL 32176 -
REGISTERED AGENT NAME CHANGED 2019-04-02 Danyluk, Bradley -
NAME CHANGE AMENDMENT 1986-07-09 NURSE CARE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-11-21
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-12-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
620911.65
Total Face Value Of Loan:
620911.65

Paycheck Protection Program

Jobs Reported:
384
Initial Approval Amount:
$620,911.65
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$620,911.65
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$624,245.86
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $620,911.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State