Search icon

CARMITA'S HOME HEALTH, INC - Florida Company Profile

Company Details

Entity Name: CARMITA'S HOME HEALTH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARMITA'S HOME HEALTH, 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: 23 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2010 (14 years ago)
Document Number: P07000061216
FEI/EIN Number 260234015

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

Address: 2700 CONWAY GARDENS RD, ORLANDO, FL, 32806
Mail Address: 2700 CONWAY GARDENS RD, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225293103 2008-07-21 2008-07-21 2700 CONWAY GARDENS RD, ORLANDO, FL, 328066601, US 2700 CONWAY GARDENS RD, ORLANDO, FL, 328066601, US

Contacts

Phone +1 407-432-6785
Fax 4078977452

Authorized person

Name JESUS PRIETO
Role PRESIDENT
Phone 4074326785

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11236
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PRIETO JESUS President 939 PARKMANOR DR, ORLANDO, FL, 32825
PRIETO JESUS Agent 939 PARKMANOR DR, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121044 CARMITA'S HOME HEALTH INC II EXPIRED 2013-12-11 2018-12-31 - 8021 KILLIAN DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 939 PARKMANOR DR, ORLANDO, FL 32825 -
REINSTATEMENT 2010-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 2700 CONWAY GARDENS RD, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2008-08-25 2700 CONWAY GARDENS RD, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4456337703 2020-05-01 0491 PPP 2700 CONWAY GARDENS RD, ORLANDO, FL, 32806
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14605
Loan Approval Amount (current) 14605
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 ORLANDO, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 4
NAICS code 621999
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 Male Owned
Veteran Unanswered
Forgiveness Amount 14759.05
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State