Search icon

ALTERNATIVE CARE STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATIVE CARE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATIVE CARE STAFFING, 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: 20 May 2003 (22 years ago)
Document Number: P03000055815
FEI/EIN Number 861070933

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

Mail Address: P.O. BOX 272086, TAMPA, FL, 33688, US
Address: 14502 N. Dale Mabry, SUITE 200, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801156971 2012-05-23 2012-05-23 PO BOX 1290, BRADENTON, FL, 342061290, US 503 8TH AVE W, PALMETTO, FL, 342215121, US

Contacts

Phone +1 941-723-3222

Authorized person

Name JOYCE ROWE
Role PRESIDENT
Phone 9417233222

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
KANE-ROWE JOYCE A President P.O. BOX 272086, TAMPA, FL, 33688
PILOTO MELONY Vice President P.O. BOX 272086, TAMPA, FL, 33688
KANE-ROWE JOYCE A Agent 14502 N. Dale Mabry, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110817 ALTERNATIVE CARE FOR SENIORS EXPIRED 2019-10-11 2024-12-31 - 4301 32ND STREET WEST STE C-2, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 3802 GUNN HWY,, SUITE B, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 3802 GUNN HWY,, SUITE B, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2020-08-25 3802 GUNN HWY,, SUITE B, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2007-04-27 KANE-ROWE, JOYCE A -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1245517400 2020-05-04 0455 PPP 4301 32ND STREET WEST SUITE C 2, BRADENTON, FL, 34205
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61709
Loan Approval Amount (current) 61709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34205-1001
Project Congressional District FL-16
Number of Employees 6
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62265.23
Forgiveness Paid Date 2021-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State