Search icon

PEACE, INC.

Company Details

Entity Name: PEACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2001 (24 years ago)
Document Number: P01000051446
FEI/EIN Number 593721792
Address: 7411 114th Ave., Ste. 303, Largo, FL, 33773, US
Mail Address: 7411 114th Ave., Ste. 303, Largo, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Fuhrman Stacey Agent 7411 114th Ave., Largo, FL, 33773

Chief Executive Officer

Name Role Address
Fuhrman Stacey Chief Executive Officer 7411 114th Ave., Largo, FL, 33773

Chief Operating Officer

Name Role Address
Berkoff Natalie Chief Operating Officer 7411 114th Ave., Largo, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006894 GRACE FAMILY HOME CARE ACTIVE 2015-01-20 2025-12-31 No data 7411 114TH AVE, STE 303, LARGO, FL, 33773
G11000063917 PEACE, INC. EXPIRED 2011-06-24 2016-12-31 No data 2141 MAIN ST., SUITE C, DUNEDIN, FL, 34698
G11000017812 ANANDA NURSING EXPIRED 2011-02-16 2016-12-31 No data 1301 SEMINOLE BLVD, SUITE F152, LARGO, FL, 33770
G01164900359 COMFORT KEEPERS ACTIVE 2001-06-14 2026-12-31 No data 7411 114TH AVE, STE 306, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-07 7411 114th Ave., Ste. 303, Largo, FL 33773 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 7411 114th Ave., Ste. 303, Largo, FL 33773 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 7411 114th Ave., Ste. 303, Largo, FL 33773 No data
REGISTERED AGENT NAME CHANGED 2016-02-22 Fuhrman, Stacey No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-22
AMENDED ANNUAL REPORT 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6225798307 2021-01-26 0455 PPS 7411 114th Ave Ste 303, Largo, FL, 33773-5108
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327872.5
Loan Approval Amount (current) 327872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33773-5108
Project Congressional District FL-13
Number of Employees 57
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 330755.98
Forgiveness Paid Date 2021-12-16
5186387101 2020-04-13 0455 PPP 7411 114TH AVE., LARGO, FL, 33773-5107
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322800
Loan Approval Amount (current) 322800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-5107
Project Congressional District FL-13
Number of Employees 65
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326487.88
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2299280 PEACE, INC. PEACE INC SBC9KRFNLKU3 7411 114TH AVE STE 303, LARGO, FL, 33773-5108
Capabilities Statement Link -
Phone Number 727-259-2337
Fax Number 727-210-0682
E-mail Address Stacey@gracefamilyhc.com
WWW Page -
E-Commerce Website -
Contact Person STACEY FUHRMAN
County Code (3 digit) 103
Congressional District 13
Metropolitan Statistical Area 8280
CAGE Code 83RR0
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Skilled Nursing and Therapy Services
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Stacey Fuhrman
Role CEO
Name Natalie Berkoff
Role COO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621610
NAICS Code's Description Home Health Care Services
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Feb 2025

Sources: Florida Department of State