Search icon

COASTAL NURSECARE OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COASTAL NURSECARE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL NURSECARE OF FLORIDA, 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: 21 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: P01000082401
FEI/EIN Number 593739723

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

Address: 2300 Warrenville Rd Suite 100, Downers Grove, IL, 60515, US
Mail Address: 2300 Warrenville Rd Suite 100, Downers Grove, IL, 60515, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL NURSECARE OF FLORIDA, INC., ALABAMA 000-920-374 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407841729 2005-09-13 2023-04-10 2160 CREIGHTON ROAD, PENSACOLA, FL, 32504, US 2160 CREIGHTON RD, PENSACOLA, FL, 325047218, US

Contacts

Phone +1 850-475-9000
Fax 8504759330

Authorized person

Name DARBY ANDERSON
Role EVP CGRO
Phone 6302963443

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299991520
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 684119896
State FL
Issuer MEDICAID
Number 685500800
State FL
Issuer BLUE CROSS BLUE SHIELD
Number JP4
State FL
Issuer MEDICAID
Number 650996700
State FL

Key Officers & Management

Name Role Address
Allison Dirk President 6303 Cowboys Way Suite 600, Frisco, TX, 75034
POFF BRIAN Secretary 6303 COWBOYS WAY SUITE 600, FRISCO, TX, 75034
Monahan Brian Vice President 6303 Cowboys Way Suite 600, Frisco, TX, 75034
Monahan Brian o 6303 Cowboys Way Suite 600, Frisco, TX, 75034
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000020767 ADDUS HOMECARE ACTIVE 2023-02-13 2028-12-31 - 2300 WARRENVILLE RD., STE 100, DOWNERS GROVE, DE, 60515
G19000084199 CARESTAFF EXPIRED 2019-08-08 2024-12-31 - 442 MIMOSA DR., ST. SIMONS, GA, 31522
G13000066790 CARESTAFF EXPIRED 2013-07-02 2018-12-31 - 2160 CREIGHTON RD., PENSACOLA, FL, 32504-7218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2300 Warrenville Rd Suite 100, Downers Grove, IL 60515 -
CHANGE OF MAILING ADDRESS 2023-02-07 2300 Warrenville Rd Suite 100, Downers Grove, IL 60515 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-01-03 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
MERGER 2014-12-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000147091

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-07
Reg. Agent Change 2023-01-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5211137306 2020-04-30 0491 PPP 2160 Creighton Rd., Pensacola, FL, 32504
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194000
Loan Approval Amount (current) 194000
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 Pensacola, ESCAMBIA, FL, 32504-2000
Project Congressional District FL-01
Number of Employees 48
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195530.44
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State