Search icon

COMPASSIONATE CARING HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: COMPASSIONATE CARING HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPASSIONATE CARING HOME 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: 14 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: P08000048422
FEI/EIN Number 262628994

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

Address: 3107 West Hallandale Beach BLVD, Hallandale, FL, 33009, US
Mail Address: 3107 West Hallandale Beach BLVD, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033355672 2009-01-04 2009-01-04 4141 NW 5TH ST, SUITE 15, PLANTATION, FL, 333172180, US 4141 NW 5TH ST, SUITE 15, PLANTATION, FL, 333172180, US

Contacts

Phone +1 954-358-2170
Fax 9543582172

Authorized person

Name MRS. MARIE Y. FONTUS
Role ADMINISTRATOR/OWNER
Phone 9543582170

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993365
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HERNANDEZ ANDY President 2484 SW 162 AVENUE, MIRAMAR, FL, 33027
HERNANDEZ ANDY Secretary 2484 SW 162 AVENUE, MIRAMAR, FL, 33027
HERNANDEZ ANDY Director 2484 SW 162 AVENUE, MIRAMAR, FL, 33027
LOSTUMBO STEPHEN Vice President 2731 NE 15 STREET, FORT LAUDERDALE, FL, 33304
LOSTUMBO STEPHEN Director 2731 NE 15 STREET, FORT LAUDERDALE, FL, 33304
Hernandez Alain J Manager 3107 West Hallandale Beach BLVD, Hallandale, FL, 33009
Hernandez Andy Agent 5757 BLUE LAGOON DRIVE, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 3107 West Hallandale Beach BLVD, Suite 101, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 5757 BLUE LAGOON DRIVE, Suite 102, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-01-21 3107 West Hallandale Beach BLVD, Suite 101, Hallandale, FL 33009 -
REINSTATEMENT 2021-10-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 Hernandez, Andy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2021-05-07 - -
AMENDMENT 2018-09-26 - -
CANCEL ADM DISS/REV 2009-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000289035 TERMINATED 1000000925489 BROWARD 2022-06-08 2032-06-15 $ 657.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-08
REINSTATEMENT 2021-10-19
Amendment 2021-05-07
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
Amendment 2018-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2468208508 2021-02-20 0455 PPP 4121 NW 5th St Ste 218, Plantation, FL, 33317-2120
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5772.2
Loan Approval Amount (current) 5772.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33317-2120
Project Congressional District FL-20
Number of Employees 5
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5798.01
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State