Search icon

FOR THOSE WHO CARE, INC. - Florida Company Profile

Company Details

Entity Name: FOR THOSE WHO CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOR THOSE WHO CARE, 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: 13 Apr 2004 (21 years ago)
Document Number: P04000062413
FEI/EIN Number 200997717

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

Address: 1150 W. MINNEOLA AVE., CLERMONT, FL, 34711
Mail Address: 1150 W. MINNEOLA AVE., CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457779696 2014-04-04 2014-04-04 1150 W MINNEOLA AVE, CLERMONT, FL, 347112054, US 340 W CENTRAL AVE, STE. 230, WINTER HAVEN, FL, 338802967, US

Contacts

Phone +1 352-536-2511
Fax 3525362611
Phone +1 863-299-1100
Fax 8632991105

Authorized person

Name MARY LOU WIELOSZYNSKI
Role PRES/CEO
Phone 3525362511

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211348
State FL
Is Primary Yes

Other Provider Identifiers

Issuer NPI
Number 1174782346
State FL
Issuer MEDICAID
Number 693446300
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOR THOSE WHO CARE, INC. DBA GRANNY NANNIES, INC 401(K) PLAN 2020 200997717 2022-04-01 FOR THOSE WHO CARE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 3525362511
Plan sponsor’s address 1150 WEST MINNEOLA AVENUE, CLERMONT, FL, 34711
FOR THOSE WHO CARE, INC. DBA GRANNY NANNIES, INC 401(K) PLAN 2019 200997717 2022-04-01 FOR THOSE WHO CARE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 3525362511
Plan sponsor’s address 1150 WEST MINNEOLA AVENUE, CLERMONT, FL, 34711
FOR THOSE WHO CARE, INC. DBA GRANNY NANNIES, INC 401(K) PLAN 2018 200997717 2019-11-22 FOR THOSE WHO CARE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 3525362511
Plan sponsor’s address 1150 WEST MINNEOLA AVENUE, CLERMONT, FL, 34711
FOR THOSE WHO CARE, INC. D/B/A GRANNY NANNIES, INC. 401(K) PLAN 2017 200997717 2018-10-12 FOR THOSE WHO CARE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621610
Sponsor’s telephone number 3525362511
Plan sponsor’s address 1150 WEST MINNEOLA AVENUE, CLERMONT, FL, 34711

Key Officers & Management

Name Role Address
WIELOSZYNSKI MARY LOU President 2434 CALEDONIAN STREET, CLERMONT, FL, 34711
WIELOSZYNSKI MARY LOU Agent 2434 CALEDONIAN STREET, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054936 GRANNY NANNIES ACTIVE 2015-06-06 2026-12-31 - 1150 W.MINNEOLA, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 1150 W. MINNEOLA AVE., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2012-04-29 1150 W. MINNEOLA AVE., CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State