Search icon

GERIATRX CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GERIATRX CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: P00000088515
FEI/EIN Number 651043673
Address: 5753 SW LONGSPUR LANE, PALM CITY, FL, 34990
Mail Address: 5753 SW Longspur Lane, PALM CITY, FL, 34990, US
ZIP code: 34990
City: Palm City
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL WALTER R President 5753 SW LONGSPUR LANE, PALM CITY, FL, 34990
Levenstein Richard HEsq. Agent 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410

National Provider Identifier

NPI Number:
1700860459

Authorized Person:

Name:
MISS CHRISTINE LESTER
Role:
BILLING MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7722377841

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020063 PREMIER EXECUTIVE HEALTH EXPIRED 2017-02-23 2022-12-31 - 5753 SW LONGSPUR LN., PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-11 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2021-06-11 Levenstein, Richard H, Esq. -
REINSTATEMENT 2020-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-03 - -
CHANGE OF MAILING ADDRESS 2016-11-03 5753 SW LONGSPUR LANE, PALM CITY, FL 34990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-04 - -
PENDING REINSTATEMENT 2013-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 5753 SW LONGSPUR LANE, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-11
REINSTATEMENT 2020-05-12
ANNUAL REPORT 2017-09-01
REINSTATEMENT 2016-11-03
REINSTATEMENT 2013-04-04
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-18

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43427.00
Total Face Value Of Loan:
43427.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43427.00
Total Face Value Of Loan:
43427.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$43,427
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$43,886.26
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $43,427

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State