Search icon

CARE TEAM, INC. - Florida Company Profile

Company Details

Entity Name: CARE TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE TEAM, 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: 27 Jun 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: M88564
FEI/EIN Number 592894745

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

Address: 3311 W KENNEDY BLVD., TAMPA, FL, 33609-2903, US
Mail Address: 3311 W KENNEDY BLVD., TAMPA, FL, 33609-2903, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336325521 2008-01-17 2017-01-10 3311 W KENNEDY BLVD, TAMPA, FL, 336092903, US 3311 W KENNEDY BLVD, TAMPA, FL, 336092903, US

Contacts

Phone +1 813-871-3839
Fax 8138715625

Authorized person

Name MR. FRANK J STOKER
Role PRESIDENT
Phone 8138713839

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA202190951
State FL
Is Primary Yes

Other Provider Identifiers

Issuer HOME HEALTH AGENCY LICENSED
Number 299994578
State FL
Issuer HOME HEALTH AGENCY LICENSED
Number HHA202190951
State FL

Key Officers & Management

Name Role Address
KRAEMER GEORGIENNE S Chairman 4417 SWANN AVENUE, TAMPA, FL, 336093727
KRAEMER GEORGIENNE S Director 4417 SWANN AVENUE, TAMPA, FL, 336093727
STOKER MARK W President 6045 YEATS MANOR DR, TAMPA, FL, 33616
STOKER CRAIG M Director 4851 W Gandy Blvd, Lot C-10, TAMPA, FL, 33611
GONZALEZ MANUEL Director 320 DALE DRIVE, HOPE, TX, 75069
STOKER FRANK J Director 5441 LEEWARD LANE, NEW PORT RICHEY, FL, 34652
STOKER MARK Agent 3311 W KENNEDY BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000008813 CARE TEAM HOME HEALTHCARE ACTIVE 2025-01-21 2030-12-31 - 3311 W KENNEDY BLVD, TAMPA, FL, 33609
G16000049369 CARE TEAM HOME CARE ACTIVE 2016-05-17 2026-12-31 - 908 W DIXIE AVENUE, LEESBURG, FL, 34748
G08009900108 CARE TEAM KIDS EXPIRED 2008-01-08 2013-12-31 - 3311 W KENNEDY BLVD, TAMPA, FL, 33609
G95152000194 CARE TEAM ACTIVE 1995-06-01 2027-12-31 - 3311 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-04 STOKER, MARK -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-07 3311 W KENNEDY BLVD., TAMPA, FL 33609-2903 -
CHANGE OF MAILING ADDRESS 1999-05-07 3311 W KENNEDY BLVD., TAMPA, FL 33609-2903 -
AMENDMENT 1994-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-19 3311 W KENNEDY BLVD., TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-02
Reg. Agent Change 2017-12-04
ANNUAL REPORT 2017-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4873587001 2020-04-04 0455 PPP 3311 W. Kennedy Boulevard, TAMPA, FL, 33609-2903
Loan Status Date 2020-12-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 925000
Loan Approval Amount (current) 925000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-2903
Project Congressional District FL-14
Number of Employees 101
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 930524.66
Forgiveness Paid Date 2020-11-23
1359918309 2021-01-17 0455 PPS 3311 W Kennedy Blvd, Tampa, FL, 33609-2903
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 925350
Loan Approval Amount (current) 925350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-2903
Project Congressional District FL-14
Number of Employees 86
NAICS code 621610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 931054.21
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State