Search icon

TOTAL CARE PROGRAMMING INC - Florida Company Profile

Company Details

Entity Name: TOTAL CARE PROGRAMMING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL CARE PROGRAMMING 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: 09 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2014 (11 years ago)
Document Number: P06000128749
FEI/EIN Number 541766691

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

Address: 24 CEDARFIELD CT, PALM COAST, FL, 32137
Mail Address: 24 CEDARFIELD COURT, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH JAMES D President 24 CEDARFIELD CT, PALM COAST, FL, 32137
BOOTH KATHRYN A Chief Financial Officer 24 CEDARFIELD CT, PALM COAST, FL, 32137
BOOTH KATHRYN A Agent 24 CEDARFIELD CT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-06-19 - -
CHANGE OF MAILING ADDRESS 2014-06-19 24 CEDARFIELD CT, PALM COAST, FL 32137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6000928504 2021-03-02 0491 PPP 24 Cedarfield Ct, Palm Coast, FL, 32137-8950
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8950
Project Congressional District FL-06
Number of Employees 2
NAICS code 611519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Veteran
Forgiveness Amount 25133.56
Forgiveness Paid Date 2021-09-15
6815419000 2021-05-23 0491 PPS 24 Cedarfield Ct N/A, Palm Coast, FL, 32137-8950
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38333
Loan Approval Amount (current) 38333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-8950
Project Congressional District FL-06
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 38434.87
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State