Search icon

EHC SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: EHC SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EHC SERVICES, CORP. 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 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2010 (14 years ago)
Document Number: P03000137103
FEI/EIN Number 200413226

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

Address: 1742 SW Biltmore Street, Port Saint Lucie, FL, 34984, US
Mail Address: 2118 SE BROWARD TERR, PORT ST LUCIE, FL, 34952, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAS EDSON S President 2118 SE BROWARD TERR, PORT ST LUCIE, FL, 34952
FREITAS EDSON S Director 2118 SE BROWARD TERR, PORT ST LUCIE, FL, 34952
FREITAS EDSON S Agent 1742 SW Biltmore Street, Port Saint Lucie, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 1742 SW Biltmore Street, Port Saint Lucie, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1742 SW Biltmore Street, Port Saint Lucie, FL 34984 -
AMENDMENT 2010-11-12 - -
AMENDMENT 2007-05-22 - -
CHANGE OF MAILING ADDRESS 2006-04-13 1742 SW Biltmore Street, Port Saint Lucie, FL 34984 -
REGISTERED AGENT NAME CHANGED 2006-04-13 FREITAS, EDSON S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000591650 TERMINATED 1000000606136 ST LUCIE 2014-04-23 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4398208010 2020-06-26 0455 PPP 2118 Southeast Broward Terrace, Port St. Lucie, FL, 34952-6909
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152637
Loan Approval Amount (current) 152637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Port St. Lucie, SAINT LUCIE, FL, 34952-6909
Project Congressional District FL-21
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 153515.19
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State