Search icon

GOMEZCARE, INC

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 (2 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
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750553160 2008-03-25 2010-08-30 4217 BAYMEADOWS RD, SUITE#3, JACKSONVILLE, FL, 322174676, US 4217 BAYMEADOWS RD, SUITE #3, JACKSONVILLE, FL, 322174676, US

Contacts

Phone +1 904-332-7431
Fax 9043327408

Authorized person

Name JOSE MARIA GOMEZ
Role PRESIDENT-OWNER
Phone 9043327431

Taxonomy

Taxonomy Code 2084P0805X - Geriatric Psychiatry Physician
License Number ME 37948
State FL
Is Primary Yes

Agent

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

President

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 8633 Heather Run Dr S, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2019-02-18 8633 Heather Run Dr S, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2013-04-16 GOMEZ, JOSE M No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 8633 HEATHER RUN DRIVE SOUTH, JACKSONVILLE, FL 32256 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9416908103 2020-07-28 0491 PPP 8633 HEATHER RUN DR S, JACKSONVILLE, FL, 32256-9535
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46476
Loan Approval Amount (current) 46476
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 JACKSONVILLE, DUVAL, FL, 32256-9535
Project Congressional District FL-05
Number of Employees 3
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47040.08
Forgiveness Paid Date 2021-10-18
7600198802 2021-04-21 0491 PPS 8633 Heather Run Dr S, Jacksonville, FL, 32256-9535
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46475
Loan Approval Amount (current) 46475
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 Jacksonville, DUVAL, FL, 32256-9535
Project Congressional District FL-05
Number of Employees 3
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46738.57
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State