Search icon

FULL CIRCLE HEALTH CARE INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FULL CIRCLE HEALTH CARE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL CIRCLE HEALTH CARE INCORPORATED 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2019 (6 years ago)
Document Number: P01000084626
FEI/EIN Number 651134054

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

Address: 1190 NW 95th Street, STE 203, Miami, FL, 33016, US
Mail Address: 11954 Narcoossee Rd, STE 2-595, Orlando, FL, 32832, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spence Mark RDr. Agent 11954 Narcoossee Rd, Orlando, FL, 32832
SPENCE Mark President 11954 Narcoossee Rd, Orlando, FL, 32832

National Provider Identifier

NPI Number:
1760763056
Certification Date:
2021-11-06

Authorized Person:

Name:
MR. MARK SPENCE
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
8887177671

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1190 NW 95th Street, STE 203, Miami, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-04-27 1190 NW 95th Street, STE 203, Miami, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 11954 Narcoossee Rd, STE 2-595, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2021-08-15 Spence, Mark Rohan, Dr. -
AMENDMENT 2019-01-23 - -
AMENDMENT 2001-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000496754 ACTIVE 2018-23685SP23 ELEVENTH JUDICAL CIRCUIT MDADE 2019-09-24 2027-10-28 $2765.50 ILYA OVSISHCHER, 13513 S INDIAN RIVER DR, 602, JENSEN BEACH FL 34957
J12001077661 TERMINATED 1000000314929 MIAMI-DADE 2012-12-19 2022-12-28 $ 1,058.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
Reg. Agent Resignation 2019-04-11
Amendment 2019-01-23
ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
134500.00
Total Face Value Of Loan:
134500.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$134,500
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,825.04
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $134,496
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State