Search icon

ABSOLUTE CARE AND HABILITATIVE SERVICES INC.

Company Details

Entity Name: ABSOLUTE CARE AND HABILITATIVE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2002 (23 years ago)
Document Number: P02000065441
FEI/EIN Number 020626504
Address: 12421 N. Florida Avenue, Tampa, FL, 33612, US
Mail Address: 23110 SR.54, #207, LUTZ, FL, 33549, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1720586316 2018-01-29 2020-06-23 23110 STATE ROAD 54 # 207, LUTZ, FL, 335496933, US 6022 SWEET WILLIAM TER, LAND O LAKES, FL, 346392805, US

Contacts

Phone +1 813-748-6036
Fax 8133434567

Authorized person

Name SEKINAT MCNEIL
Role OWNER/PRESIDENT
Phone 8137486036

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 235130
State FL
Is Primary Yes
Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary No

Agent

Name Role Address
MCNEIL SEKINAT O Agent 6022 SWEET WILLIAM TERRACE, LAND O LAKES, FL, 34639

President

Name Role Address
MCNEIL SEKINAT O President 6022 SWEET WILLIAM TERRACE, LAND O LAKES, FL, 34639

Vice President

Name Role Address
MCNEIL JESSIE J Vice President 6022 SWEET WILLIAM TERRACE, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082659 ABSOLUTE HEALTHCARE SERVICES ACTIVE 2020-07-14 2025-12-31 No data 12421 N FLORIDA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 12421 N. Florida Avenue, 111C, Tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2008-02-26 12421 N. Florida Avenue, 111C, Tampa, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 6022 SWEET WILLIAM TERRACE, LAND O LAKES, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2005-04-30 MCNEIL, SEKINAT OCEO No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5944877302 2020-04-30 0455 PPP 23110 STATE ROAD 54 ste207, Lutz, FL, 33549
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41661
Loan Approval Amount (current) 41661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 14
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42215.72
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State