Search icon

GOMEZCARE, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOMEZCARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (3 years ago)
Document Number: P07000054181
FEI/EIN Number 208960494
Address: 8633 Heather Run Dr S, JACKSONVILLE, FL, 32256, US
Mail Address: 8633 Heather Run Dr S, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JOSE M President 8633 HEATHER RUN DRIVE SOUTH, JACKSONVILLE, FL, 32256
GOMEZ JOSE M Agent 8633 HEATHER RUN DRIVE SOUTH, JACKSONVILLE, FL, 32256

National Provider Identifier

NPI Number:
1750553160

Authorized Person:

Name:
JOSE MARIA GOMEZ
Role:
PRESIDENT-OWNER
Phone:

Taxonomy:

Selected Taxonomy:
2084P0805X - Geriatric Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
9043327408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 8633 Heather Run Dr S, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-02-18 8633 Heather Run Dr S, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2013-04-16 GOMEZ, JOSE M -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 8633 HEATHER RUN DRIVE SOUTH, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-12-20
REINSTATEMENT 2021-02-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-04-22

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
46475.00
Total Face Value Of Loan:
46475.00
Date:
2020-07-28
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:
46476.00
Total Face Value Of Loan:
46476.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$46,476
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$47,040.08
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $46,476
Jobs Reported:
3
Initial Approval Amount:
$46,475
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$46,738.57
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $46,475

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State