Search icon

AMAZING HOME HEALTH CARE, INC - Florida Company Profile

Company Details

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

AMAZING 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: 23 Aug 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jan 2025 (3 months ago)
Document Number: P07000094739
FEI/EIN Number 26-0751512

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780860361 2008-01-14 2022-04-02 3351 EXECUTIVE WAY, MIRAMAR, FL, 330253935, US 5350 CURRY FORD RD., ORLANDO, FL, 328123448, US

Contacts

Phone +1 407-277-7122
Fax 8882992046

Authorized person

Name MR. LAZARO VARONA
Role ADMINISTRATOR
Phone 4072777122

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993006
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AHCA FL
Number 299993006
State FL
Issuer MEDICAID
Number 108819900
State FL

Key Officers & Management

Name Role Address
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Allen Lloyd K President 500 West Main Street, Louisville, KY, 40202
Edwards Douglas A Seni 500 West Main Street, Louisville, KY, 40202
Marcoux Robert M Vice President 500 West Main Street, Louisville, KY, 40202
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202
Diamond Susan M Director 500 West Main Street, Louisville, KY, 40202
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079177 ONE AT HOME - ORLANDO ACTIVE 2021-06-14 2026-12-31 - 3351 EXECUTIVE WAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 500 West Main Street, Louisville, KY 40202 -
CHANGE OF MAILING ADDRESS 2024-04-13 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT NAME CHANGED 2023-07-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-09-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2012-10-09 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-04-26 - -
AMENDMENT 2007-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000148593 ACTIVE 1000000947485 ORANGE 2023-03-30 2033-04-12 $ 621.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000452442 TERMINATED 1000000420265 ORANGE 2013-01-29 2023-02-20 $ 2,565.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2025-01-15
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-03-31
Reg. Agent Change 2022-09-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6573497300 2020-04-30 0491 PPP 5350 CURRY FORD RD STE A, ORLANDO, FL, 32812-8803
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28337
Loan Approval Amount (current) 28337
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 ORLANDO, ORANGE, FL, 32812-8803
Project Congressional District FL-10
Number of Employees 7
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 28502.54
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State