Search icon

HOLMES CREEK ASSISTED LIVING FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: HOLMES CREEK ASSISTED LIVING FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOLMES CREEK ASSISTED LIVING FACILITY, 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: 16 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: P10000033136
FEI/EIN Number 272390045

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

Address: 3732 ROCHE AVENUE, VERNON, FL, 32462
Mail Address: 2366 River Road, CARYVILLE, FL, 32427, US
ZIP code: 32462
County: Washington
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326351545 2010-07-16 2010-07-16 PO BOX 390, VERNON, FL, 324620390, US 3732 ROCHE AVE, VERNON, FL, 324623373, US

Contacts

Phone +1 850-535-1160
Fax 8505354713

Authorized person

Name STEVE HALL
Role PRESIDENT
Phone 8502584428

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number AL5584
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
HALL STEVE A President PO BOX 908, BONIFAY, FL, 32425
HALL SANDRA D Vice President PO BOX 908, BONIFAY, FL, 32425
HALL SANDRA D Agent 1787 RIVER ROAD, CARYVILLE, FL, 32427

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-28 - -
CHANGE OF MAILING ADDRESS 2023-06-28 3732 ROCHE AVENUE, VERNON, FL 32462 -
REGISTERED AGENT NAME CHANGED 2023-06-28 HALL, SANDRA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1787 RIVER ROAD, CARYVILLE, FL 32427 -

Documents

Name Date
ANNUAL REPORT 2024-03-10
REINSTATEMENT 2023-06-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5913257007 2020-04-06 0491 PPP 3732 ROCHE AVE, VERNON, FL, 32462-3373
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43500
Loan Approval Amount (current) 43500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERNON, WASHINGTON, FL, 32462-3373
Project Congressional District FL-02
Number of Employees 10
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43767.04
Forgiveness Paid Date 2020-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State