Search icon

DIVINE HOME HEALTH CARE, INC - Florida Company Profile

Company Details

Entity Name: DIVINE HOME HEALTH CARE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVINE HOME HEALTH 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: 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: 02 Aug 2007 (18 years ago)
Document Number: P07000087308
FEI/EIN Number 260712208

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

Address: 6107 MEMORIAL HWY, Suite B, TAMPA, FL, 33615, US
Mail Address: 6107 MEMORIAL HWY, Suite B, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063894798 2015-06-18 2015-06-18 6107 MEMORIAL HWY, SUITE B, TAMPA, FL, 336154596, US 3980 TAMPA RD, SUITE 205H, OLDSMAR, FL, 346773223, US

Contacts

Phone +1 813-890-3400

Authorized person

Name GELYS GONGORA
Role ADMINISTRATOR
Phone 8138903400

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
CORDOVI JULIO C Director 6107 Memorial Hwy, TAMPA, FL, 33615
GONGORA GELYS L Director 6107 Memorial Hwy, TAMPA, FL, 33615
GONGORA GELYS L Agent 6107 Memorial Hwy, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-23 6107 MEMORIAL HWY, Suite B, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2014-03-23 6107 MEMORIAL HWY, Suite B, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-23 6107 Memorial Hwy, Suite B, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2011-01-12 GONGORA, GELYS L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001357582 TERMINATED 1000000523925 HILLSBOROU 2013-08-28 2023-09-05 $ 882.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6090637300 2020-04-30 0455 PPP 6107 MEMORIAL HWY STE B, TAMPA, FL, 33615-4564
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233612
Loan Approval Amount (current) 233612
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 Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-4564
Project Congressional District FL-14
Number of Employees 25
NAICS code 621610
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 235122.48
Forgiveness Paid Date 2020-12-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State