Search icon

ATKINS TENDER LOVING CARE, INC. - Florida Company Profile

Company Details

Entity Name: ATKINS TENDER LOVING CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATKINS TENDER LOVING CARE, 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: 28 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: M28100
FEI/EIN Number 650086323

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

Address: 1133 W. 10TH ST., RIVIERA BEACH, FL, 33404
Mail Address: 1133 W. 10TH ST., RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS BETTYE R Director 1516 44TH STREET, WEST PALM BEACH, FL, 33407
ATKINS BETTYE R Secretary 1516 44TH STREET, WEST PALM BEACH, FL, 33407
ATKINS JUAN K Authorized Person 1117 W 10TH ST, RIVIERA BEACH, FL, 33404
WILLIAMS TIJUANA L Authorized Person 9138 GREENSPIRE LANE, LAKE WORTH, FL, 33467
Atkins Bettye R Agent 1516 44TH STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-25 Atkins , Bettye Ruth -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-05-13 1133 W. 10TH ST., RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 1516 44TH STREET, WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-24 1133 W. 10TH ST., RIVIERA BEACH, FL 33404 -
REINSTATEMENT 1987-12-30 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7514677202 2020-04-28 0455 PPP 1133 W 10TH ST, RIVIERA BEACH, FL, 33404-7313
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-7313
Project Congressional District FL-20
Number of Employees 23
NAICS code 624110
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151783.56
Forgiveness Paid Date 2021-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State