Search icon

AMERICARE HOME HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICARE HOME HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICARE HOME HEALTH 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: 10 Sep 2004 (21 years ago)
Document Number: P04000128459
FEI/EIN Number 753168709

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

Address: 5020 TAMIAMI TRAIL N, STE 202, NAPLES, FL, 34103
Mail Address: 5020 TAMIAMI TRAIL N, STE 202, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICARE HOME HEALTH SERVICES, INC. 401(K) 2023 753168709 2024-07-01 AMERICARE HOME HEALTH SERVICES, INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 621610
Sponsor’s telephone number 2392610313
Plan sponsor’s address 5020 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing SUZANNE KAPPERT
Valid signature Filed with authorized/valid electronic signature
AMERICARE HOME HEALTH SERVICES, INC. 401(K) 2022 753168709 2023-06-05 AMERICARE HOME HEALTH SERVICES, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 621610
Sponsor’s telephone number 2392610313
Plan sponsor’s address 5020 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing SUZANNE KAPPERT
Valid signature Filed with authorized/valid electronic signature
AMERICARE HOME HEALTH SERVICES, INC. 401(K) 2021 753168709 2022-06-17 AMERICARE HOME HEALTH SERVICES, INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 621610
Sponsor’s telephone number 2392610313
Plan sponsor’s address 5020 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2022-06-17
Name of individual signing SUZANNE KAPPERT
Valid signature Filed with authorized/valid electronic signature
AMERICARE HOME HEALTH SERVICES, INC. 401(K) 2020 753168709 2021-06-22 AMERICARE HOME HEALTH SERVICES, INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 621610
Sponsor’s telephone number 2392610313
Plan sponsor’s address 5020 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing SUZANNE M. KAPPERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-22
Name of individual signing SUZANNE MARIE KAPPERT
Valid signature Filed with authorized/valid electronic signature
AMERICARE HOME HEALTH SERVICES, INC. 401(K) 2019 753168709 2020-05-22 AMERICARE HOME HEALTH SERVICES, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 621610
Sponsor’s telephone number 2392610313
Plan sponsor’s address 5020 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2020-05-22
Name of individual signing SUZANNE M. KAPPERT
Valid signature Filed with authorized/valid electronic signature
AMERICARE HOME HEALTH SERVICES, INC. 401(K) 2018 753168709 2019-07-01 AMERICARE HOME HEALTH SERVICES, INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 621610
Sponsor’s telephone number 2392610313
Plan sponsor’s address 5020 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing SUZANNE M. KAPPERT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-14
Name of individual signing SUZANNE M. KAPPERT
Valid signature Filed with incorrect/unrecognized electronic signature
AMERICARE HOME HEALTH SERVICES, INC. 401(K) 2017 753168709 2018-07-06 AMERICARE HOME HEALTH SERVICES, INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 621610
Sponsor’s telephone number 2392610313
Plan sponsor’s address 5020 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing SUZANNE M. KAPPERT
Valid signature Filed with authorized/valid electronic signature
AMERICARE HOME HEALTH SERVICES, INC 401(K) 2016 753168709 2017-07-26 AMERICARE HOME HEALTH SERVICES, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 621610
Sponsor’s telephone number 2392610313
Plan sponsor’s address 5020 TAMIAMI TRAIL N, SUITE 202, NAPLES, FL, 34103
AMERICARE HOME HEALTH SERVICES, INC 401(K) 2015 753168709 2016-07-08 AMERICARE HOME HEALTH SERVICES, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 621610
Sponsor’s telephone number 2392610313
Plan sponsor’s address 5020 TAMIAMI TRAIL N, SUITE 202, NAPLES, FL, 34103
AMERICARE HOME HEALTH SERVICES, INC 401(K) 2014 753168709 2015-07-27 AMERICARE HOME HEALTH SERVICES, INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-01
Business code 621610
Sponsor’s telephone number 2392610313
Plan sponsor’s address 5020 TAMIAMI TRAIL N, SUITE 202, NAPLES, FL, 34103

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing SUZANNE M. KAPPERT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STEWART LOUISE President 5020 TAMIAMI TR. N. #202, NAPLES, FL, 34103
Kappert SUZANNE Vice President 5020 TAMIAMI TRAIL N, STE 202, NAPLES, FL, 34103
STEWART JOSEPH Agent 2671 AIRPORT ROAD SOUTH, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-10 STEWART, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 2671 AIRPORT ROAD SOUTH, SUITE 302, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-10 5020 TAMIAMI TRAIL N, STE 202, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-11-10 5020 TAMIAMI TRAIL N, STE 202, NAPLES, FL 34103 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000888021 TERMINATED 1000000184995 COLLIER 2010-08-18 2020-09-01 $ 703.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J08000142092 TERMINATED 1000000068885 4341 0237 2008-03-24 2028-04-30 $ 592.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Court Cases

Title Case Number Docket Date Status
JOEL FRYSINGER VS NCH HEALTHCARE SYSTEM, INC., ET AL 2D2022-2916 2022-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004108-0001-XX

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name PATRITIA O' NEILL, R.N.
Role Respondent
Status Active
Name RICARDO SERRA, R.N.
Role Respondent
Status Active
Name MACIEJ KACZANOWSKI, D.O.
Role Respondent
Status Active
Name ROBERT PASCOTTO, M.D.
Role Respondent
Status Active
Name AMERICARE HOME HEALTH SERVICES, INC.
Role Respondent
Status Active
Name MAURICE SCHNEIDER, M. D.
Role Respondent
Status Active
Name CHRISTY CUGINI, M.D.
Role Respondent
Status Active
Name MAURICE S. SCHNEIDER, M.D., P.L.
Role Respondent
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name JOEL FRYSINGER
Role Petitioner
Status Active
Representations PHILIP D. PARRISH, ESQ., JEFFREY D. MUELLER, ESQ., DAVID C. RASH, ESQ.
Name NCH HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations LESLEY A. STINE, ESQ., RON M. CAMPBELL, ESQ., DANIEL CALVERT, ESQ., MICHAEL R. D' LUGO, ESQ., KARI K. JACOBSON, ESQ., ASHLEY WITHERS, ESQ., ANDREW VOGT, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-17
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 20, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the petition does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Petitioner shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL FRYSINGER
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 27, 2022.
JOEL FRYSINGER VS NCH HEALTHCARE SYSTEM, INC., ET AL 6D2023-0734 2022-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004108-0001-XX

Parties

Name JOEL FRYSINGER
Role Petitioner
Status Active
Representations PHILIP D. PARRISH, ESQ., JEFFREY D. MUELLER, ESQ., DAVID C. RASH, ESQ.
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name NCH HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations MICHAEL R. D'LUGO, ESQ., DANIEL CALVERT, ESQ., ANDREW VOGT, ESQ., LESLEY A. STINE, ESQ., KARI K. JACOBSON, ESQ., ASHLEY WITHERS, ESQ., RON M. CAMPBELL, ESQ.
Name ROBERT PASCOTTO, M.D.
Role Respondent
Status Active
Name RICARDO SERRA, R.N.
Role Respondent
Status Active
Name CHRISTY CUGINI, M.D.
Role Respondent
Status Active
Name MAURICE S. SCHNEIDER, M.D., P.L.
Role Respondent
Status Active
Name MAURICE SCHNEIDER, M. D.
Role Respondent
Status Active
Name MACIEJ KACZANOWSKI, D.O.
Role Respondent
Status Active
Name AMERICARE HOME HEALTH SERVICES, INC.
Role Respondent
Status Active
Name PATRITIA O' NEILL, R.N.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-25
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari filed on September 6, 2022 is dismissed.
Docket Date 2023-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ White, Smith, and Mize
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-17
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 20, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the petition does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Petitioner shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 27, 2022.
Docket Date 2022-09-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
JOEL FRYSINGER VS N C H HEALTHCARE SYSTEM, INC., ET AL., 2D2022-1350 2022-04-26 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-4108-XX

Parties

Name JOEL FRYSINGER
Role Petitioner
Status Active
Representations JEFFREY D. MUELLER, ESQ., DAVID C. RASH, ESQ., PHILIP D. PARRISH, ESQ.
Name CHRISTY CUGINI, MD
Role Respondent
Status Active
Name MILLENNIUM PHYSICIAN GROUP, LLC
Role Respondent
Status Active
Name MAURICE SCHNEIDER, MD.
Role Respondent
Status Active
Name PATRITIA ONEILL, RN
Role Respondent
Status Active
Name MAURICE S. SCHNEIDER, MD., PL
Role Respondent
Status Active
Name ROBERT PASCOTTO, MD.
Role Respondent
Status Active
Name AMERICARE HOME HEALTH SERVICES, INC.
Role Respondent
Status Active
Name N C H HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations DANIEL CALVERT, ESQ., LESLEY A. STINE, ESQ., RON M. CAMPBELL, ESQ., KARI K. JACOBSON, ESQ., MICHAEL R. D' LUGO, ESQ., ASHLEY WITHERS, ESQ., ANDREW VOGT, ESQ.
Name RICARDO SERRA, RN
Role Respondent
Status Active
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name MACIEJ KACZANOWSKI, DO.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-06-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, BLACK, and STARGEL
Docket Date 2022-06-23
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner’s petition for writ of prohibition is denied.
Docket Date 2022-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On April 28, 2022, the court ordered respondents to serve a response to thepetition for writ of prohibition. Respondents Millennium Physicians Group, LLC,AmeriCare Home Health Services, Inc., Christy Cugini, M.D., Ricardo Serra, R.N., andPatritia O'Neill, R.N., have not served responses. Respondents Millennium, AmeriCare,Cugini, Serra, and O'Neill shall have fifteen days from this order to serve a response.Failure to serve a response may result in the court resolving the petition without theirparticipation.
Docket Date 2022-05-31
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NOT FILING A RESPONSE BY RESPONDENTS, NCH HEALTHCARE SYSTEM, INC.; NAPLES COMMUNITY HOSPITAL, INC.; MACIEJ KACZANOWSKI, D.O.; ROBERT PASCOTTO, M.D.; MAURICE SCHNEIDER, M.D.; AND MAURICE S. SCHNEIDER, M.D., P.L.
On Behalf Of N C H HEALTHCARE SYSTEM, INC.
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR RESPONDENTS, NCH HEALTHCARE SYSTEM, INC.; NAPLES COMMUNITY HOSPITAL, INC.; MACIEJ KACZANOWSKI, D.O.; ROBERT PASCOTTO, M.D.; MAURICE SCHNEIDER, M.D.; AND MAURICE S. SCHNEIDER, M.D., P.L.
On Behalf Of N C H HEALTHCARE SYSTEM, INC.
Docket Date 2022-04-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve a response to the petition for writ of prohibition by May30, 2022. The petitioner may reply within 30 days of service of the response. This orderdoes not operate as a stay of the lower tribunal proceedings pursuant to Florida Rule ofAppellate Procedure 9.100(h).
Docket Date 2022-04-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JOEL FRYSINGER
Docket Date 2022-04-27
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ SUPPLEMENTAL CERTIFICATE OF SERVICETO PETITION FOR WRIT OF PROHIBITION
On Behalf Of JOEL FRYSINGER
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-27
Type Order
Subtype Order to Supplement Petition
Description Prohibition and mandamus - serve trial judge/LT ~ Within 7 days of the date of this order, the petitioner shall supplement the petitionfor writ of prohibition with a supplemental certificate of service demonstrating service ofthe petition on Circuit Judge Lauren L. Brodie. See Fla. R. App. P. 9.100(e)(2). Thefailure of the petitioner to timely demonstrate such service will subject the petition todismissal without further notice.
Docket Date 2022-04-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL FRYSINGER
Docket Date 2022-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1561057308 2020-04-28 0455 PPP 5020 Tamiami Trl N Ste 200, NAPLES, FL, 34103-2838
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 559749
Loan Approval Amount (current) 559749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34103-2838
Project Congressional District FL-19
Number of Employees 60
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 564150.31
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State