Search icon

ATLANTICARE NURSING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTICARE NURSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTICARE NURSING 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: 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: 10 Jun 2002 (23 years ago)
Date of dissolution: 11 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2024 (8 months ago)
Document Number: P02000063866
FEI/EIN Number 043686443

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

Address: 2061 NW 2ND AVE, BOCA RATON, FL, 33431, US
Mail Address: 2061 NW 2ND AVE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619227923 2012-09-13 2023-03-13 2061 NW 2ND AVE STE 203, BOCA RATON, FL, 334316774, US 2061 NW 2ND AVE STE 203, BOCA RATON, FL, 334316774, US

Contacts

Phone +1 561-637-4242
Fax 5616374290

Authorized person

Name BUCK BROGDEN
Role OFFICE MANAGER
Phone 5616374242

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211080
State FL
Is Primary Yes
Taxonomy Code 251E00000X - Home Health Agency
License Number 30211365
State FL
Is Primary No

Key Officers & Management

Name Role Address
CATANZARO PATRICIA President 516 Lancaster St., Boca Raton, FL, 33487
CATANZARO PATRICIA Secretary 516 Lancaster St., Boca Raton, FL, 33487
CATANZARO PATRICIA Treasurer 516 Lancaster St., Boca Raton, FL, 33487
CATANZARO PATRICIA Director 516 Lancaster St., Boca Raton, FL, 33487
CATANZARO BRUCE M Treasurer 2061 N.W. 2ND AVE, BOCA RATON, FL, 33431
CATANZARO CHRISTOPHER Director 6415 NW 64TH TERR, PARKLAND, FL, 33067
CATANZARO MATTHEW Secretary 6415 NW 64TH TERR, PARKLAND, FL, 33067
CATANZARO BRUCE Agent 516 Lancaster St., Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141196 NAUTILUS SENIOR HOME CARE ACTIVE 2020-11-02 2025-12-31 - 2061 NW 2ND AVE, STE 203, BOCA RATON, FL, 33431
G13000099815 NAUTILUS SENIOR HOME CARE EXPIRED 2013-10-21 2018-12-31 - 7700 CONGRESS AVE, STE 2109, BOCA RATON, FL, 33487
G12000004862 NAUTILUS SENIOR HOME CARE EXPIRED 2012-01-13 2017-12-31 - 14000 S. MILITARY TRAIL, SUITE 108, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 2061 NW 2ND AVE, STE 203, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-10-12 2061 NW 2ND AVE, STE 203, BOCA RATON, FL 33431 -
AMENDMENT 2020-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 516 Lancaster St., Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2007-01-08 CATANZARO, BRUCE -
CANCEL ADM DISS/REV 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-13
Amendment 2020-08-03
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1047607108 2020-04-09 0455 PPP 219 SE 23RD AVE, BOYNTON BEACH, FL, 33435-7619
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 821500
Loan Approval Amount (current) 821500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33435-7619
Project Congressional District FL-22
Number of Employees 92
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 831814.39
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State