Search icon

CHOICE MATTERS HOME HEALTHCARE, INC.

Company Details

Entity Name: CHOICE MATTERS HOME HEALTHCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Feb 2008 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Dec 2011 (13 years ago)
Document Number: P08000018666
FEI/EIN Number 26-2006448
Address: CHOICE MATTERS HOME HEALTHCARE, INC., 4741 Atlantic Blvd, STE. D, JACKSONVILLE, FL 32207
Mail Address: 4741 Atlantic Blvd, STE D, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972883239 2011-08-18 2016-05-31 4741 ATLANTIC BLVD, SUITE D, JACKSONVILLE, FL, 322071114, US 4741 ATLANTIC BLVD, SUITE D, JACKSONVILLE, FL, 322071114, US

Contacts

Phone +1 904-680-1256
Fax 9043233616

Authorized person

Name CLAUDIA REID
Role CEO
Phone 9046801256

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993991
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 002120800
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHOICE MATTERS HOME HEALTHCARE 401K 2023 262006448 2024-06-28 CHOICE MATTERS HOME HEALTHCARE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 621610
Sponsor’s telephone number 9046801256
Plan sponsor’s address 4741 ATLANTIC BLVD, STE D, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
CHOICE MATTERS HOME HEALTHCARE 401K 2022 262006448 2023-09-06 CHOICE MATTERS HOME HEALTHCARE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-08-01
Business code 621610
Sponsor’s telephone number 9046801256
Plan sponsor’s address 4741 ATLANTIC BLVD, STE D, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REID, CLAUDIA MAUREEN Agent 4741 ATLANTIC BLVD, STE D, JACKSONVILLE, FL 32207

Chief Executive Officer

Name Role Address
REID, CLAUDIA MAUREEN Chief Executive Officer 4741 ATLANTIC BLVD, STE. D JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092227 CHOICE IV THERAPY EXPIRED 2017-08-21 2022-12-31 No data 4741 ATLANTIC BLVD, SUITE D, JACKSONVILLE, FL, 32207
G11000095184 CHOICE MATTERS HOME HEALTHCARE EXPIRED 2011-09-27 2016-12-31 No data 525 5TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 CHOICE MATTERS HOME HEALTHCARE, INC., 4741 Atlantic Blvd, STE. D, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2016-04-15 CHOICE MATTERS HOME HEALTHCARE, INC., 4741 Atlantic Blvd, STE. D, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2016-04-15 REID, CLAUDIA MAUREEN No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 4741 ATLANTIC BLVD, STE D, JACKSONVILLE, FL 32207 No data
AMENDMENT AND NAME CHANGE 2011-12-01 CHOICE MATTERS HOME HEALTHCARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4996497303 2020-04-30 0491 PPP 4741 Atlantic Boulevard, Jacksonville, FL, 32207
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120116
Loan Approval Amount (current) 120116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 30
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 121422.47
Forgiveness Paid Date 2021-06-02
3870388301 2021-01-22 0491 PPS 4741 Atlantic Blvd Ste D, Jacksonville, FL, 32207-1143
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107375
Loan Approval Amount (current) 107375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-1143
Project Congressional District FL-05
Number of Employees 35
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 108766.46
Forgiveness Paid Date 2022-05-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State