Search icon

TOTAL CARE HOME SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL CARE HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL CARE HOME 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: 22 Apr 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2013 (12 years ago)
Document Number: P05000060222
FEI/EIN Number 141928018

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

Address: 3375 WEST VINE ST, SUITE # 202, KISSIMMEE, FL, 34741, US
Mail Address: 4621 SW 133 AVE, MIAMI, FL, 33175, US
ZIP code: 34741
City: Kissimmee
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAFAELLY MARIA T President 4621 SW 133 AVE, MIAMI, FL, 33175
RAFAELLY MARIA T Director 4621 SW 133 AVE, MIAMI, FL, 33175
RAFAELLY MARIA TERESA Agent 4621 SW 133 AVE, MIAMI, FL, 33175

National Provider Identifier

NPI Number:
1710310339

Authorized Person:

Name:
MS. MARIA TERESA RAFAELLY
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
4074838872

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-13 3375 WEST VINE ST, SUITE # 202, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 4621 SW 133 AVE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 3375 WEST VINE ST, SUITE # 202, KISSIMMEE, FL 34741 -
AMENDMENT 2013-03-21 - -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-03-10 - -
REGISTERED AGENT NAME CHANGED 2010-03-10 RAFAELLY, MARIA T -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62932.00
Total Face Value Of Loan:
62932.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68580.00
Total Face Value Of Loan:
68580.00

Paycheck Protection Program

Jobs Reported:
164
Initial Approval Amount:
$62,932
Date Approved:
2021-02-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $62,928
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$68,580
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,483.75
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $68,580

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State