Search icon

ACE HOME HEALTH CORP. - Florida Company Profile

Company Details

Entity Name: ACE HOME HEALTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE HOME HEALTH 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: 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: 29 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jun 2017 (8 years ago)
Document Number: P09000038011
FEI/EIN Number 264764094

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

Address: 9050 Pines Blvd, Pembroke Pines, FL, 33024, US
Mail Address: 7500 NW 25th Street, SUITE 208, DORAL, FL, 33122, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHINIGO IVETTE O President 1433 SAN MARCO AVE, CORAL GABLES, FL, 33134
CHINIGO IVETTE O Agent 1433 SAN MARCO AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066173 CARE-TECH HOME HEALTH SERVICES OF BROWARD ACTIVE 2017-06-15 2027-12-31 - 9050 PINES BLVD, STE 352, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-15 CHINIGO, DOMINIC A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 918 PIZARRO STREET, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 9050 PINES BOULEVARD, SUITE 352, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2022-01-26 9050 Pines Blvd, Suite 352, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2022-01-26 CHINIGO, IVETTE O -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 9050 Pines Blvd, Suite 352, Pembroke Pines, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-16 1433 SAN MARCO AVE, CORAL GABLES, FL 33134 -
AMENDMENT 2017-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000132283 TERMINATED 1000000415209 BROWARD 2012-12-26 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
Amendment 2017-06-16
ANNUAL REPORT 2017-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1700887300 2020-04-28 0455 PPP 9050 PINES BLVD, PEMBROKE PINES, FL, 33024
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27870
Loan Approval Amount (current) 27870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 18
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28089.14
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State