Search icon

COMPASSIONATE HOME CARE, INC. - Florida Company Profile

Company Details

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

COMPASSIONATE HOME CARE, 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: 07 Mar 2007 (18 years ago)
Date of dissolution: 29 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2022 (3 years ago)
Document Number: P07000030087
FEI/EIN Number 208587728

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

Address: 6144 Abbott Station Dr Unit 102, ZEPHYRHILLS, FL, 33542, US
Mail Address: 6144 Abbott Station Dr Unit 102, ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
CURTIS DAVID K President 5440 CORPORATE DRIVE SUITE 400, TROY, MI, 480982645

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172107 RESIDENTIAL HOME HEALTH OF WC FL ACTIVE 2021-12-28 2026-12-31 - 6144 ABBOTT STATION DRIVE, UNIT 102, ZEPHYRHILLS, FL, 33542
G20000137374 INTELICARE HEALTH SERVICES ACTIVE 2020-10-23 2025-12-31 - 6501 CONGRESS AVENUE, STE 100, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CONVERSION 2022-08-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000337215. CONVERSION NUMBER 300000229203
CONVERSION 2022-07-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000337215. CONVERSION NUMBER 300000229203
AMENDMENT 2022-04-28 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-01-28 COGENCY GLOBAL INC. -
AMENDMENT 2020-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 6144 Abbott Station Dr Unit 102, ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2019-02-12 6144 Abbott Station Dr Unit 102, ZEPHYRHILLS, FL 33542 -
AMENDMENT 2016-07-08 - -

Documents

Name Date
Amendment 2022-04-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
Amendment 2020-11-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-17
Amendment 2016-07-08
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657537705 2020-05-01 0455 PPP 6144 ABBOTT STATION DR STE 102, ZEPHYRHILLS, FL, 33542-4826
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 New Business or 2 years or less
Project Address ZEPHYRHILLS, PASCO, FL, 33542-4826
Project Congressional District FL-15
Number of Employees 9
NAICS code 623311
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 11242.81
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State