Search icon

FLORIDA COMMERCIAL CARE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FLORIDA COMMERCIAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA COMMERCIAL CARE, 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: 04 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2006 (19 years ago)
Document Number: P01000035562
FEI/EIN Number 593710790

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

Address: 6636 Rowan Rd, New Port Richey, FL, 34653, US
Mail Address: 6636 Rowan Rd, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA COMMERCIAL CARE, INC., ALABAMA 001-150-118 ALABAMA

Key Officers & Management

Name Role Address
MCDOWELL STEPHEN M President 1215 ARMSTRONG BLVD, KISSIMMEE, FL, 34741
MCDOWELL STEPHEN Treasurer 1215 ARMSTRONG BLVD, KISSIMMEE, FL, 34741
MCDOWELL STEPHEN M Agent 6636 Rowan Rd, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 6636 Rowan Rd, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2024-02-15 6636 Rowan Rd, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 6636 Rowan Rd, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2008-02-07 MCDOWELL, STEPHEN M -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000345097 LAPSED 09-CC-3958-CL CNTY CRT OSCEOLA CNTY FL 2010-02-05 2015-02-18 $16,844.15 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005

Court Cases

Title Case Number Docket Date Status
KENNETH AKINS, SR. VS FLORIDA COMMERCIAL CARE, INC. 2D2023-0741 2023-04-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019CA-004487NC

Parties

Name KENNETH AKINS, SR.
Role Appellant
Status Active
Name FLORIDA COMMERCIAL CARE, INC.
Role Appellee
Status Active
Representations MARK D. TINKER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, LUCAS, and ROTHSTEIN-YOUAKIM
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's April 10, 2023, order to show cause.
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA COMMERCIAL CARE, INC.
Docket Date 2023-04-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KENNETH AKINS, SR.
Docket Date 2023-04-10
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3248966001 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient FLORIDA COMMERCIAL CARE INC
Recipient Name Raw FLORIDA COMMERCIAL CARE INC
Recipient DUNS 795686794
Recipient Address 1215 ARMSTRONG BLVD, KISSIMMEE, OSCEOLA, FLORIDA, 34744-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 184000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345506711 0419700 2021-09-01 4765 HODGES BLVD, JACKSONVILLE, FL, 32224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-09-01
Emphasis L: LANDSCPE, P: LANDSCPE
Case Closed 2021-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2021-09-10
Current Penalty 4476.6
Initial Penalty 7461.0
Final Order 2021-09-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): A personal fall arrest of travel restraint system that meet the requirements in subpart I of this part was not worn and attached to the boom or basket when working from an aerial lift: a. At a temporary worksite, located at, or near, the Publix shopping center parking lot, 4765 Hodges Boulevard in Jacksonville, Florida: On or about, September 1, 2021, the employer exposed an employee to a 16-foot fall hazard, in that the employee was cutting palm trees with a chain saw while elevated in an aerial lift and not wearing a fall protection harness or lanyard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2890127104 2020-04-11 0455 PPP 1215 Armstrong Blvd, KISSIMMEE, FL, 34741-4606
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 799800
Loan Approval Amount (current) 800000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-4606
Project Congressional District FL-09
Number of Employees 125
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 807466.67
Forgiveness Paid Date 2021-03-31
7275598701 2021-04-06 0455 PPS 1215 Armstrong Blvd N/A, Kissimmee, FL, 34741-4606
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 901750
Loan Approval Amount (current) 901750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4606
Project Congressional District FL-09
Number of Employees 174
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 908287.69
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State