Search icon

HOME HEALTH SPECIALISTS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOME HEALTH SPECIALISTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Apr 2008 (17 years ago)
Date of dissolution: 27 Aug 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Aug 2021 (4 years ago)
Document Number: P08000041455
FEI/EIN Number 223978602
Address: 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256, US
Mail Address: 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER JEFFREY L President 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256
FISHER JEFFREY L Director 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256
RUCKER DAVID CHRIS Chief Executive Officer 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256
YOUNG ROBERT GREG Secretary 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256
YOUNG ROBERT GREG Agent 4655 SALISBURY RD #110, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112947 FUSION HEALTHCARE ACTIVE 2015-11-05 2025-12-31 - 13923 ICOT BLVD., STE 815, CLEARWATER, FL, 33760
G08119900002 FUSION HEALTHCARE EXPIRED 2008-04-28 2013-12-31 - 3101 37TH AVENUE NORTH, SUITE A, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CONVERSION 2021-08-27 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000384568. CONVERSION NUMBER 700000217397
AMENDMENT 2021-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 4655 SALISBURY RD #110, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-08-26 4655 SALISBURY RD #110, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2021-08-26 YOUNG, ROBERT GREG -
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 4655 SALISBURY RD #110, JACKSONVILLE, FL 32256 -

Documents

Name Date
Amendment 2021-08-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108687.00
Total Face Value Of Loan:
108687.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$108,687
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,756
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $108,687
Jobs Reported:
22
Initial Approval Amount:
$105,130.82
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,130.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,672.32
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $105,130.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State