Search icon

CENTRAL FLORIDA TOTAL HEALTH CARE INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA TOTAL HEALTH CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA TOTAL HEALTH 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: 21 Oct 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: P09000086994
FEI/EIN Number 271208593

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

Address: 30 Remington Rd, Suite 2, OAKLAND, FL, 34787, US
Mail Address: 30 Remington Rd, Suite 2, OAKLAND, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSE A President 30 Remington Rd, OAKLAND, FL, 34787
ALVAREZ LIRENY F Vice President 30 Remington Rd, OAKLAND, FL, 34787
LOPEZ JOSE A Agent 30 Remington Rd, OAKLAND, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110213 VELLISIMO AESTHETICS EXPIRED 2019-10-09 2024-12-31 - 5845 WINTER GARDEN VINELAND RD STE 140, WINDERMERE, FL, 34786
G19000084882 VELLISIMO ADAVANCED ESTHETICS ACTIVE 2019-08-12 2029-12-31 - 13526 VILLAGE PARK DR. SUITE #202, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
MERGER 2022-07-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000228991
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 30 Remington Rd, Suite 2, OAKLAND, FL 34787 -
CHANGE OF MAILING ADDRESS 2017-04-06 30 Remington Rd, Suite 2, OAKLAND, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 30 Remington Rd, Suite 2, OAKLAND, FL 34787 -
AMENDMENT AND NAME CHANGE 2010-06-04 CENTRAL FLORIDA TOTAL HEALTH CARE INC. -
REGISTERED AGENT NAME CHANGED 2010-06-04 LOPEZ, JOSE A -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-06
Merger 2022-07-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3401278409 2021-02-04 0491 PPS 30 Remington Rd Ste 2, Oakland, FL, 34787-9797
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102565
Loan Approval Amount (current) 102565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland, ORANGE, FL, 34787-9797
Project Congressional District FL-10
Number of Employees 9
NAICS code 621111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103357.42
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State