Search icon

REAL SOLUTIONS HOME HEALTH CARE, INC.

Company Details

Entity Name: REAL SOLUTIONS HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2007 (18 years ago)
Document Number: P07000080208
FEI/EIN Number 260529607
Address: 500 GULFSTREAM BLVD., STE 103-A, DELRAY BEACH, FL, 33483
Mail Address: 500 GULFSTREAM BLVD., STE 103-A, DELRAY BEACH, FL, 33483
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003149352 2009-09-17 2024-05-30 500 GULFSTREAM BLVD., SUITE #103-A, DELRAY BEACH, FL, 33483, US 500 GULFSTREAM BLVD., SUITE #103-A, DELRAY BEACH, FL, 33483, US

Contacts

Phone +1 561-819-1999
Fax 5618191990

Authorized person

Name ANGELA BETH LUPTON
Role ADMINISTRATOR
Phone 5618191999

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211414
State FL
Is Primary Yes

Agent

Name Role Address
METZ JAMES A Agent 2701 Boone Dr., DELRAY BEACH, FL, 33483

President

Name Role Address
METZ JAMES A President 2701 BOONE DR., DELRAY BEACH, FL, 33483

Vice President

Name Role Address
METZ JAMES A Vice President 2701 BOONE DR., DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 2701 Boone Dr., DELRAY BEACH, FL 33483 No data
CHANGE OF PRINCIPAL ADDRESS 2010-12-01 500 GULFSTREAM BLVD., STE 103-A, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2010-12-01 500 GULFSTREAM BLVD., STE 103-A, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2008-07-14 METZ, JAMES A No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2031298608 2021-03-13 0455 PPS 500 Gulfstream Blvd Ste 103A, Delray Beach, FL, 33483-6145
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310512
Loan Approval Amount (current) 310512
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-6145
Project Congressional District FL-22
Number of Employees 30
NAICS code 621610
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 313702.19
Forgiveness Paid Date 2022-03-28
4275437710 2020-05-01 0455 PPP 500 GULFSTREAM BLVD. 103A, DELRAY BEACH, FL, 33483
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310514
Loan Approval Amount (current) 310514
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 28
NAICS code 621610
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 314035.99
Forgiveness Paid Date 2021-06-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State