Search icon

HEAVENSENT HOME HEALTHCARE INC. - Florida Company Profile

Company Details

Entity Name: HEAVENSENT HOME HEALTHCARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVENSENT HOME HEALTHCARE 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: 07 Sep 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jul 2009 (16 years ago)
Document Number: P07000100117
FEI/EIN Number 260859918

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

Address: 7431 W. ATLANTIC AVE. #32, DELRAY BEACH, FL, 33446, US
Mail Address: 7431 W. ATLANTIC AVE. #32, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912456047 2016-09-30 2016-09-30 7431 W ATLANTIC AVE, #32, DELRAY BEACH, FL, 334463512, US 7551 WILES RD, #203, CORAL SPRINGS, FL, 330672064, US

Contacts

Phone +1 561-496-7772
Fax 8004837216
Phone +1 954-317-3608

Authorized person

Name MR. REGINALD SMITH JR.
Role ADMINISTRATOR
Phone 5614967772

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 30211338
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AGENCY FOR HEALTH CARE ADMINISTRATION
Number 30211338
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEAVENENT HOME HEALTHCARE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 260859918 2023-03-30 HEAVENSENT HOME HEALTHCARE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621498
Sponsor’s telephone number 5614967772
Plan sponsor’s address 7431 W ATLANTIC AVE #32, 13467 TEMPLE BLVD, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEAVENENT HOME HEALTHCARE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 260859918 2022-04-22 HEAVENSENT HOME HEALTHCARE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621498
Sponsor’s telephone number 5614967772
Plan sponsor’s address C/O REGINALD SMITH, 13467 TEMPLE BLVD, WEST PALM BEACH, FL, 33412

Signature of

Role Plan administrator
Date 2022-04-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEAVENENT HOME HEALTHCARE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 260859918 2021-04-15 HEAVENSENT HOME HEALTHCARE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621498
Sponsor’s telephone number 5614967772
Plan sponsor’s address C/O REGINALD SMITH, 13467 TEMPLE BLVD, WEST PALM BEACH, FL, 33412

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEAVENENT HOME HEALTHCARE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 260859918 2020-06-02 HEAVENSENT HOME HEALTHCARE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621498
Sponsor’s telephone number 5614967772
Plan sponsor’s address C/O REGINALD SMITH, 13467 TEMPLE BLVD, WEST PALM BEACH, FL, 33412

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HEAVENSENT HOME HEALTHCARE INC 401 K PROFIT SHARING PLAN TRUST 2018 260859918 2019-05-22 HEAVENSENT HOME HEALTHCARE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621498
Sponsor’s telephone number 5614967772
Plan sponsor’s address C/O REGINALD SMITH, 13467 TEMPLE BLVD, WEST PALM BEACH, FL, 33412

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH PAMELA D President 7431 W. ATLANTIC AVE. #32, DELRAY BEACH, FL, 33446
SMITH REGINALD L Vice President 7431 W. ATLANTIC AVE. #32, DELRAY BEACH, FL, 33446
SMITH PAMELA D Agent 7431 W. ATLANTIC AVE. #32, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-15 7431 W. ATLANTIC AVE. #32, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2016-06-15 7431 W. ATLANTIC AVE. #32, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-15 7431 W. ATLANTIC AVE. #32, DELRAY BEACH, FL 33446 -
AMENDMENT AND NAME CHANGE 2009-07-20 HEAVENSENT HOME HEALTHCARE INC. -
REGISTERED AGENT NAME CHANGED 2009-04-30 SMITH, PAMELA DLPN -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-06-30
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9621847700 2020-05-01 0455 PPP 7431 W. Atlantic Ave, Delray Beach, FL, 33446-3506
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-3506
Project Congressional District FL-22
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50338.89
Forgiveness Paid Date 2021-01-20
2683548606 2021-03-15 0455 PPS 7431 W Atlantic Ave #32, Delray Beach, FL, 33446
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446
Project Congressional District FL-21
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50170.83
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State