Search icon

CAREWAVE, INC. - Florida Company Profile

Company Details

Entity Name: CAREWAVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAREWAVE, 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: 08 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Mar 2005 (20 years ago)
Document Number: P03000039592
FEI/EIN Number 562349464

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

Address: 1370 GRAND CAYMAN DR., MERRITT ISLAND, FL, 32952, US
Mail Address: 1370 GRAND CAYMAN DR., MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METCALF DAVID S Director 1370 GRAND CAYMAN DR, MERRITT ISLAND, FL, 32952
METCALF DAVID S Agent 1370 GRAND CAYMAN DR, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-14 1370 GRAND CAYMAN DR., MERRITT ISLAND, FL 32952 -
CANCEL ADM DISS/REV 2005-03-15 - -
CHANGE OF MAILING ADDRESS 2005-03-15 1370 GRAND CAYMAN DR., MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2005-03-15 METCALF, DAVID S -
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 1370 GRAND CAYMAN DR, MERRITT ISLAND, FL 32952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4055938603 2021-03-17 0455 PPS 1370 Grand Cayman Dr, Merritt Island, FL, 32952-7210
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133165
Loan Approval Amount (current) 133165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32952-7210
Project Congressional District FL-08
Number of Employees 7
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134358.01
Forgiveness Paid Date 2022-02-17
6455557304 2020-04-30 0455 PPP 1370 Grand Cayman Dr, Merritt Island, FL, 32952
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101000
Loan Approval Amount (current) 101000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 6
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123467
Originating Lender Name Banc of California
Originating Lender Address Costa Mesa, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101713.92
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State