Search icon

POSITIVELY U, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: POSITIVELY U, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Jul 2009 (16 years ago)
Document Number: N09000006863
FEI/EIN Number 263638035

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

Address: 340 First Street South, Winter Haven, FL, 33880, US
Mail Address: 340 First Street South, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POSITIVELY U, INC., MISSISSIPPI 1146394 MISSISSIPPI

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144856386 2020-03-19 2024-02-06 320 1ST ST S, WINTER HAVEN, FL, 338803501, US 320 1ST ST S, WINTER HAVEN, FL, 338803501, US

Contacts

Phone +1 863-229-5775
Fax 8632295832

Authorized person

Name JANET KITCHEN
Role OWNER
Phone 8632295775

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POSITIVELY U 401(K) PLAN 2023 263638035 2024-06-26 POSITIVELY U INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 340 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
POSITIVELY U 401(K) PLAN 2022 263638035 2023-06-26 POSITIVELY U INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 340 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
POSITIVELY U INC 401(K) PROFIT SHARING PLAN & TRUST 2020 263638035 2021-05-25 POSITIVELY U INC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 814 OLD BRIDGE CIR, DAVENPORT, FL, 33897

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
POSITIVELY U INC 401(K) PROFIT SHARING PLAN & TRUST 2019 263638035 2020-06-12 POSITIVELY U INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 814 OLD BRIDGE CIR, DAVENPORT, FL, 33897

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
POSITIVELY U, INC. 401 K PROFIT SHARING PLAN TRUST 2018 263638035 2019-05-23 POSITIVELY U INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 814 OLD BRIDGE CIR, DAVENPORT, FL, 33897

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
POSITIVELY U, INC. 401 K PROFIT SHARING PLAN TRUST 2017 263638035 2018-06-07 POSITIVELY U INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 8138572974
Plan sponsor’s address 814 OLD BRIDGE CIR, DAVENPORT, FL, 33897

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kitchen Andrew KJr. Vice President 340 First Street South, Winter Haven, FL, 33880
Kitchen Janet Officer 340 First Street South, Winter Haven, FL, 33880
NASH ELIZABETH Officer 340 First Street South, Winter Haven, FL, 33880
Kitchen Janet Jr. Secretary 340 First Street South, Winter Haven, FL, 33880
KITCHEN JANET Agent 340 First Street South, Winter Haven, FL, 33880

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000021411 HARMONY HEALTH & WELLNESS CENTER, INC ACTIVE 2020-02-18 2025-12-31 - 320 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 340 First Street South, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2020-03-30 340 First Street South, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 340 First Street South, Winter Haven, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3638035 Corporation Unconditional Exemption 340 1ST ST S, WINTER HAVEN, FL, 33880-3501 2018-11
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2280614
Income Amount 7538016
Form 990 Revenue Amount 7538016
National Taxonomy of Exempt Entities Voluntary Health Associations & Medical Disciplines: AIDS
Sort Name NON-PROFIT

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-05-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_26-3638035_POSITIVELYUINC_05112018_01.tif
FinalLetter_26-3638035_POSITIVELYUINC_10062011_01.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name POSITIVELY U INC
EIN 26-3638035
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name POSITIVELY U INC
EIN 26-3638035
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name POSITIVELY U INC
EIN 26-3638035
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name POSITIVELY U INC
EIN 26-3638035
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name POSITIVELY U INC
EIN 26-3638035
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name POSITIVELY U INC
EIN 26-3638035
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
Organization Name POSITIVELY U INC
EIN 26-3638035
Tax Period 201512
Filing Type P
Return Type 990EZ
File View File
Organization Name POSITIVELY U INC
EIN 26-3638035
Tax Period 201412
Filing Type P
Return Type 990EZ
File View File
Organization Name POSITIVELY U INC
EIN 26-3638035
Tax Period 201312
Filing Type P
Return Type 990EZ
File View File
Organization Name POSITIVELY U INC
EIN 26-3638035
Tax Period 201212
Filing Type P
Return Type 990EZ
File View File
Organization Name POSITIVELY U INC
EIN 26-3638035
Tax Period 201112
Filing Type P
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9853767808 2020-06-09 0455 PPP 340 First Street South, Winter Haven, FL, 33880
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136048
Loan Approval Amount (current) 136048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-0001
Project Congressional District FL-09
Number of Employees 23
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137151.5
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State