Search icon

PROVIDIA HOME CARE CORP. - Florida Company Profile

Company Details

Entity Name: PROVIDIA HOME CARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDIA HOME CARE CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Oct 2007 (18 years ago)
Date of dissolution: 10 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 10 May 2023 (2 years ago)
Document Number: P07000111924
FEI/EIN Number 352310899

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

Address: 5292 SUMMERLIN COMMONS WAY, SUITE 1102, FORT MYERS, FL, 33907, US
Mail Address: 5292 SUMMERLIN COMMONS WAY, SUITE 1102, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROVIDIA HOME CARE CORP. 401(K) PLAN 2014 352310899 2015-07-02 PROVIDIA HOME CARE CORP. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 2394252670
Plan sponsor’s address 5292 SUMMERLIN COMMONS WAY, SUITE 1102, FORT MYERS, FL, 33907

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing CHRISTOPHER MELLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MELLEY CHRISTOPHER President 5292 SUMMERLIN COMMONS WAY SUITE 1102, FORT MYERS, FL, 33907
MELLEY CHRISTOPHER Director 5292 SUMMERLIN COMMONS WAY SUITE 1102, FORT MYERS, FL, 33907
Melley Christopher PD Agent 5292 SUMMERLIN COMMONS WAY, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027743 PREFERRED CARE HOME HEALTH SERVICES EXPIRED 2011-03-17 2016-12-31 - 5272 SUMMERLIN COMMONS WAY, SUITE 602, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000230890. CONVERSION NUMBER 700000239837
REGISTERED AGENT NAME CHANGED 2023-01-17 Melley, Christopher, PD -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 5292 SUMMERLIN COMMONS WAY, SUITE 1102, FORT MYERS, FL 33907 -
AMENDMENT 2021-03-08 - -
AMENDMENT 2021-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-15 5292 SUMMERLIN COMMONS WAY, SUITE 1102, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-04-15 5292 SUMMERLIN COMMONS WAY, SUITE 1102, FORT MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000943143 TERMINATED 1000000474308 PALM BEACH 2013-04-24 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-01-25
CORRECTION OF FILING 2021-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1684268308 2021-01-19 0455 PPS 5292 Summerlin Commons Way Ste 1102, Fort Myers, FL, 33907-2163
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33907-2163
Project Congressional District FL-19
Number of Employees 178
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2020666.67
Forgiveness Paid Date 2022-02-09
8986007007 2020-04-09 0455 PPP 5292 SUMMERLIN COMMONS WAY, FORT MYERS, FL, 33907-2129
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1873625
Loan Approval Amount (current) 1873625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-2129
Project Congressional District FL-19
Number of Employees 158
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1893922.6
Forgiveness Paid Date 2021-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State