Search icon

TORIA'S SUPPORT CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TORIA'S SUPPORT CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORIA'S SUPPORT CARE 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: 27 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: P04000084096
FEI/EIN Number 260087312

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

Address: 11013 Hannaway Drive, Riverview, FL, 33578-3932, US
Mail Address: 11013 Hannaway Drive, Riverview, FL, 33578-3932, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841614260 2014-02-05 2014-02-05 3702 E OSBORNE AVE, TAMPA, FL, 336106650, US 3702 E OSBORNE AVE, TAMPA, FL, 336106650, US

Contacts

Phone +1 813-280-2492

Authorized person

Name VICTORIA ROWE
Role ADMINISTRATOR/OWNER
Phone 8133619328

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11326
State FL
Is Primary Yes
Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11393
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 688145996
State FL

Key Officers & Management

Name Role Address
MCDONALD JOAN Director 11013 Hannaway Drive, Riverview, FL, 335783932
ROWE VICTORIA M President 11013 HANNAWAY DRIVE, RIVERVIEW, FL, 335783932
ROWE VICTORIA M Agent 11013 Hannaway Drive, Riverview, FL, 335783932

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000023320 TORIA'S ASSISTED LIVING FACILITY II ACTIVE 2024-02-12 2029-12-31 - P.O BOX 6457, BRANDON, FL 33508, BRANDON, FL, FL, 33508
G24000023194 TORIA'S ASSISTED LIVING FACILITY I ACTIVE 2024-02-11 2029-12-31 - P.O. 6457, BRANDON, FL, FL, 33508
G18000057468 TORIA'S ASSISTED LIVING FACILITY II EXPIRED 2018-05-10 2023-12-31 - P.O BOX 6457, BRANDON, FL, 33508
G17000081543 TORIA'S RESIDENT TRUST ACCOUNT EXPIRED 2017-07-31 2022-12-31 - P.O. BOX 6457, BRANDON, FL, 33508
G17000077509 TORIA'S SUPPORT CARE SERVICES, INC. RESIDENT TRUST ACCOUNT EXPIRED 2017-07-19 2022-12-31 - P.O BOX 6457, BRANDON, FL, 33508
G12000038832 TORIA'S ASSISTED LIVING FACILITY II EXPIRED 2012-04-24 2017-12-31 - 613 FOREST HILLS, BRANDON, FL, 33510
G12000038842 TORIA'S ASSISTED LIVING FACILITY I EXPIRED 2012-04-24 2017-12-31 - 2073 BALFOUR CIRCLE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-10 11013 Hannaway Drive, Riverview, FL 33578-3932 -
AMENDMENT 2021-02-10 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 11013 Hannaway Drive, Riverview, FL 33578-3932 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 11013 Hannaway Drive, Riverview, FL 33578-3932 -
REGISTERED AGENT NAME CHANGED 2017-01-12 ROWE, VICTORIA M -
REINSTATEMENT 2013-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2004-07-01 TORIA'S SUPPORT CARE SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-27
Amendment 2021-02-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3472538510 2021-02-24 0455 PPS 2073 Balfour Cir, Tampa, FL, 33619-5900
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125586
Loan Approval Amount (current) 125586
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-5900
Project Congressional District FL-14
Number of Employees 30
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126016.09
Forgiveness Paid Date 2021-07-02
2670487410 2020-05-06 0455 PPP 3702 E OSBORNE AVE, TAMPA, FL, 33610-6650
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86220.07
Loan Approval Amount (current) 86220.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-6650
Project Congressional District FL-14
Number of Employees 40
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87063.37
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State