Entity Name: | STRENGTH PROVIDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRENGTH PROVIDER, 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: | 15 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2011 (14 years ago) |
Document Number: | P00000049311 |
FEI/EIN Number |
651007070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1140 Lee Blvd, Lehigh Acres, FL, 33936, US |
Mail Address: | 1513 Graduate Ct., Lehigh Acres, FL, 33971, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1093257602 | 2016-11-14 | 2024-05-27 | 1140 LEE BLVD STE 111, LEHIGH ACRES, FL, 339364800, US | 1140 LEE BLVD, LEHIGH ACRES, FL, 339364800, US | |||||||||||||||||||||||||
|
Phone | +1 305-494-4392 |
Fax | 8884416806 |
Authorized person
Name | MR. JEAN GAMA BMASSANGA |
Role | PRESIDENT |
Phone | 3054944392 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
License Number | 1-02-0914 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 685676496 |
State | FL |
Name | Role | Address |
---|---|---|
Bmassanga Jean G | President | 1513 Graduate Ct., Lehigh Acres, FL, 33971 |
Bmassanga Brandon H | Vice President | 910 Palmetto Avenue, Lehigh Acres, FL, 33972 |
BMASSANGA JEAN G | Agent | 1513 Graduate Ct., Lehigh Acres, FL, 33971 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000069386 | JEANNETTE GROUP HOME | ACTIVE | 2022-06-06 | 2027-12-31 | - | 1513 GRADUATE CT., LEHIGH ACRES, FL, 33971 |
G21000111974 | NEW BEGINNINGS | ACTIVE | 2021-08-30 | 2026-12-31 | - | 2043 CHURCHILL AVE N, LEHIGH ACRES, FL, 33972 |
G18000106778 | EAGLE | EXPIRED | 2018-09-28 | 2023-12-31 | - | 910 PALMETTO AVE, LEHIGH ACRES FL, FL, 33972 |
G17000018806 | TURNING POINT | EXPIRED | 2017-02-21 | 2022-12-31 | - | 910 PALMETTO AVE, LEHIGH ACRES, FL, 33972 |
G15000043545 | JEANNETTE GROUP HOME | EXPIRED | 2015-04-30 | 2020-12-31 | - | 9036 SW 19 STREET, MIAMI, FL, 33025 |
G08282900329 | TURNING POINT | EXPIRED | 2008-10-08 | 2013-12-31 | - | 13314 HOLLOW BEND LANE, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-05 | 1140 Lee Blvd, 111, Lehigh Acres, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2022-03-05 | 1140 Lee Blvd, 111, Lehigh Acres, FL 33936 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-05 | 1513 Graduate Ct., Lehigh Acres, FL 33971 | - |
REINSTATEMENT | 2011-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000457703 | TERMINATED | 1000000830881 | DADE | 2019-06-28 | 2029-07-03 | $ 4,142.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000051320 | TERMINATED | 1000000702851 | DADE | 2016-01-11 | 2026-01-21 | $ 1,411.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000841592 | LAPSED | 1000000616104 | MIAMI-DADE | 2014-05-09 | 2024-08-01 | $ 753.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J10000891470 | TERMINATED | 1000000186211 | DADE | 2010-08-30 | 2020-09-01 | $ 1,934.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2068827805 | 2020-05-22 | 0455 | PPP | 12995 S Cleveland Ave, FORT MYERS, FL, 33907-1494 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State