Search icon

K & D HOME HEALTH CARE CORP.

Company Details

Entity Name: K & D HOME HEALTH CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: P04000104820
FEI/EIN Number 300272282
Address: 7471 W Oakland Pk Blvd, Lauderhill, FL, 33319, US
Mail Address: 7471 W Oakland Pk Blvd, Suite 109, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215232285 2011-01-21 2011-01-21 7251 W PALMETTO PARK ROAD, SUITE 102, BOCA RATON, FL, 334333487, US 7251 W PALMETTO PARK RD, SUITE 102, BOCA RATON, FL, 334333487, US

Contacts

Phone +1 561-393-0744
Fax 5613930779

Authorized person

Name NORMA FAY DENTON
Role OWNER
Phone 9545837077

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
DENTON NORMA F Agent 7471 W Oakland Pk Blvd, Lauderhill, FL, 33319

President

Name Role Address
DENTON NORMA F President 350 Camino Gardens Blvd, BOCA RATON, FL, 33432

Vice President

Name Role Address
DENTON NORMA Vice President 220 S BEL AIR DR, PLANTATION, FL, 33317

Treasurer

Name Role Address
DENTON NORMA F Treasurer 7471 W Oakland Pk Blvd, PLANTATION, FL, 33319

Administrator

Name Role Address
DENTON NORMA F Administrator 7471 W Oakland Pk Blvd, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000003071 PALMS HOME CARE EXPIRED 2018-01-05 2023-12-31 No data 4330 W BROWARD BLVD, SUITE H, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 7471 W Oakland Pk Blvd, Suite 109, Lauderhill, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 7471 W Oakland Pk Blvd, Suite 109, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2020-04-21 7471 W Oakland Pk Blvd, Suite 109, Lauderhill, FL 33319 No data
AMENDMENT 2010-12-27 No data No data
CANCEL ADM DISS/REV 2007-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-01-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000127329 TERMINATED 1000000205239 BROWARD 2011-02-22 2021-03-01 $ 1,054.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3327477404 2020-05-07 0455 PPP 7471 W OAKLAND PARK BLVD SUITE 109, LAUDERHILL, FL, 33319
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAUDERHILL, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 10
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10813.54
Forgiveness Paid Date 2021-06-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State