Search icon

SPECTRUM LIFE CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SPECTRUM LIFE CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRUM LIFE CARE SERVICES, 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: 31 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2013 (12 years ago)
Document Number: P01000011699
FEI/EIN Number 651071644

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

Address: 12260 SW 53RD STREET, SUITE # 611, COOPER CITY, FL, 33330
Mail Address: 12260 SW 53RD STREET, SUITE # 611, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508989666 2007-04-06 2020-09-08 12260 SW 53RD ST STE 611, COOPER CITY, FL, 333303320, US 12260 SW 53RD ST STE 611, COOPER CITY, FL, 333303320, US

Contacts

Phone +1 954-499-5794
Fax 9542524844
Fax 9543091520

Authorized person

Name JOSEPH CIAVARELLA SR.
Role PRESIDENT
Phone 9544995794

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 228629
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 681078196
State FL
Issuer MEDICAID
Number 681078198
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPECTRUM CARE 401K PLAN 2011 651071644 2012-07-25 SPECTRUM LIFE CARE SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 623000
Sponsor’s telephone number 9544995794
Plan sponsor’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026

Plan administrator’s name and address

Administrator’s EIN 651071644
Plan administrator’s name SPECTRUM LIFE CARE SERVICES, INC.
Plan administrator’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026
Administrator’s telephone number 9544995794

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing FRED HAUSMAN
Valid signature Filed with authorized/valid electronic signature
SPECTRUM CARE 401(K) PLAN 2011 651071644 2012-11-29 SPECTRUM LIFE CARE SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 623000
Sponsor’s telephone number 9544995794
Plan sponsor’s address 11011 SHERIDAN STREET SUITE 216, COOPER CITY, FL, 33026

Plan administrator’s name and address

Administrator’s EIN 651071644
Plan administrator’s name SPECTRUM LIFE CARE SERVICES, INC.
Plan administrator’s address 11011 SHERIDAN STREET SUITE 216, COOPER CITY, FL, 33026
Administrator’s telephone number 9544995794

Signature of

Role Plan administrator
Date 2012-11-29
Name of individual signing FRED HAUSMAN
Valid signature Filed with authorized/valid electronic signature
SPECTRUM CARE 401K PLAN 2010 651071644 2011-07-26 SPECTRUM LIFE CARE SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 623000
Sponsor’s telephone number 9544995794
Plan sponsor’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026

Plan administrator’s name and address

Administrator’s EIN 651071644
Plan administrator’s name SPECTRUM LIFE CARE SERVICES, INC.
Plan administrator’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026
Administrator’s telephone number 9544995794

Signature of

Role Plan administrator
Date 2011-07-26
Name of individual signing FRED HAUSMAN
Valid signature Filed with authorized/valid electronic signature
SPECTRUM CARE 401K PLAN 2009 651071644 2010-07-01 SPECTRUM LIFE CARE SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 623000
Sponsor’s telephone number 9544995794
Plan sponsor’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026

Plan administrator’s name and address

Administrator’s EIN 651071644
Plan administrator’s name SPECTRUM LIFE CARE SERVICES, INC.
Plan administrator’s address 11011 SHERIDAN ST STE 216, COOPER CITY, FL, 33026
Administrator’s telephone number 9544995794

Signature of

Role Plan administrator
Date 2010-07-01
Name of individual signing FRED HAUSMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CIAVARELLA JOSEPH ASR Director 12260 SW 53RD STREET, COOPER CITY, FL, 33330
CIAVARELLA JOSEPH ASR Agent 12260 SW 53RD STREET, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-09-14 12260 SW 53RD STREET, SUITE # 611, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2020-09-14 12260 SW 53RD STREET, SUITE # 611, COOPER CITY, FL 33330 -
AMENDMENT 2013-10-28 - -
AMENDMENT 2013-01-02 - -
REGISTERED AGENT NAME CHANGED 2013-01-02 CIAVARELLA, JOSEPH A, SR -
AMENDMENT 2012-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 12260 SW 53RD STREET, SUITE # 611, COOPER CITY, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3158137405 2020-05-06 0455 PPP 12260 SW 53RD STREET, COOPER CITY, FL, 33330
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117901
Loan Approval Amount (current) 117901
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33330-0001
Project Congressional District FL-25
Number of Employees 12
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118736.13
Forgiveness Paid Date 2021-01-26
6697858506 2021-03-04 0455 PPS 12260 SW 53rd St, Cooper City, FL, 33330-3320
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115083.3
Loan Approval Amount (current) 115083.3
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-3320
Project Congressional District FL-25
Number of Employees 12
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115799.37
Forgiveness Paid Date 2021-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State