Search icon

STRENGTH PROVIDER, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99700
Loan Approval Amount (current) 99700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-1494
Project Congressional District FL-19
Number of Employees 20
NAICS code 623210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101060.29
Forgiveness Paid Date 2021-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State