Search icon

ABSOLUTE CAREGIVERS HOME HEALTH AGENCY INC. - Florida Company Profile

Company Details

Entity Name: ABSOLUTE CAREGIVERS HOME HEALTH AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABSOLUTE CAREGIVERS HOME HEALTH AGENCY 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: 04 Feb 2009 (16 years ago)
Document Number: P09000011318
FEI/EIN Number 800344634

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

Address: 4000 SOUTH 57 AVE, GREENACRES, FL, 33463, US
Mail Address: 4000 SOUTH 57 AVE, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932340270 2009-03-17 2018-06-22 4000 S 57TH AVE STE 203, GREENACRES, FL, 334634307, US 4000 S 57TH AVE STE 203, GREENACRES, FL, 33463, US

Contacts

Phone +1 561-844-7196
Fax 5618447197

Authorized person

Name MR. EDUAR M. RIOS
Role PRESIDENT
Phone 5618447196

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299993508
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
RIOS EDUAR M President 4000 SOUTH 57 AVE, GREENACRES, FL, 33463
LOPEZ IVETTE Vice President 4000 SOUTH 57 AVE, GREENACRES, FL, 33463
RIOS EDUAR M Agent 4000 SOUTH 57 AVE, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4000 SOUTH 57 AVE, SUITE 203, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-01-11 4000 SOUTH 57 AVE, SUITE 203, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4000 SOUTH 57 AVE, SUITE 203, GREENACRES, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9010167905 2020-06-19 0455 PPP 4000 S 57TH AVE STE 203, WEST PALM BEACH, FL, 33411
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100440
Loan Approval Amount (current) 100440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 12
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101238.39
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State