Search icon

HOME CARE GIVER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HOME CARE GIVER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME CARE GIVER 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: 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: 23 Jul 2002 (23 years ago)
Document Number: P02000079873
FEI/EIN Number 412057247

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

Address: 9045 La Fontana Blvd, Boca Raton, FL, 33434, US
Mail Address: 9045 La Fontana Blvd, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSICO ANTHONY J Chairman 9045 La Fontana Blvd, Boca Raton, FL, 33434
PERSICO ANTHONY J Director 9045 La Fontana Blvd, Boca Raton, FL, 33434
Brezenoff Marvella M Director 9045 La Fontana Blvd, Boca Raton, FL, 33434
Beale David AEsq. Agent 301 West Atlantic Avenue, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000048136 AFFORDABLE HOME CARE ACTIVE 2022-04-15 2027-12-31 - 9045 LA FONTANA BLVD, STE 216, BOCA RATON, FL, 33434
G20000065178 HOME CARE ONE ACTIVE 2020-06-10 2025-12-31 - 9045 LA FONTANA BLVD,STE 216, BOCA RATON, FL, 33434
G14000015589 HOME CARE ONE EXPIRED 2014-02-13 2019-12-31 - 601 N CONGRESS AVE SUITE 405, DELRAY BEACH, FL, 33445
G09000102667 GRAND PRIZE VACATIONS EXPIRED 2009-04-30 2014-12-31 - 1801 S FEDERAL HWY, STE 206, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-03 9045 La Fontana Blvd, Suite 216, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 9045 La Fontana Blvd, Suite 216, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Beale, David A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 301 West Atlantic Avenue, 2nd Floor, Suite #0-5, Delray Beach, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3754728702 2021-03-31 0455 PPP 601 N Congress Ave Ste 405, Delray Beach, FL, 33445-4639
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38720
Loan Approval Amount (current) 38720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33445-4639
Project Congressional District FL-22
Number of Employees 4
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39061.58
Forgiveness Paid Date 2022-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State