Search icon

CONQUEST HOME CARE PLUS, INC. - Florida Company Profile

Company Details

Entity Name: CONQUEST HOME CARE PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONQUEST HOME CARE PLUS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P05000065174
FEI/EIN Number 202793972

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

Address: 2750 N. 29th Ave, HOLLYWOOD, FL, 33020, US
Mail Address: 2750 N. 29th Ave, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205060472 2009-05-04 2009-05-04 7501 W OAKLAND PARK BLVD, SUITE 304, TAMARAC, FL, 333194982, US 7501 W OAKLAND PARK BLVD, SUITE 304, TAMARAC, FL, 333194982, US

Contacts

Phone +1 954-486-8156
Fax 9544860791

Authorized person

Name JACINTH BURTON
Role ADMINISTRATOR
Phone 9544868156

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
SERVILLAS LADY President 2750 N. 29th Ave, HOLLYWOOD, FL, 33020
SERVILLAS LADY CEO Agent 2750 N. 29th Ave, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000125505 CONQUEST HOME HEALTH & THERAPY ACTIVE 2021-09-21 2026-12-31 - 4050 NE 30TH AVENUE, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2750 N. 29th Ave, SUITE 202B, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 2750 N. 29th Ave, SUITE 202B, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2023-01-25 2750 N. 29th Ave, SUITE 202B, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-04-24 SERVILLAS, LADY, CEO -
AMENDMENT 2017-08-24 - -
AMENDMENT 2016-08-17 - -
AMENDMENT 2010-11-24 - -
ARTICLES OF CORRECTION 2005-05-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000501940 ACTIVE 040689262 BROWARD COUNTY 2023-07-16 2028-10-20 $82,000.00 AEGIS THERAPIES, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH, 44131

Documents

Name Date
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-24
Amendment 2017-08-24
ANNUAL REPORT 2017-02-27
Amendment 2016-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6550758506 2021-03-04 0455 PPS 4050 NE 30th Ave 4050 Ne 30th Ave, Lighthouse Point, FL, 33064-8424
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 239472
Loan Approval Amount (current) 239472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-8424
Project Congressional District FL-23
Number of Employees 30
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 241713.72
Forgiveness Paid Date 2022-02-10
7236387110 2020-04-14 0455 PPP 4330 SHERIDAN ST, HOLLYWOOD, FL, 33021-1406
Loan Status Date 2022-12-10
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233900
Loan Approval Amount (current) 233900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1406
Project Congressional District FL-25
Number of Employees 24
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 233761.68
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State