Search icon

ALLIANCE CARE ENTERPRISE OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLIANCE CARE ENTERPRISE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2010 (15 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: P10000066253
FEI/EIN Number 273239840
Address: 5011 W HILLSBOROUGH AVE, TAMPA, FL, 33634, US
Mail Address: 5011 W HILLSBOROUGH AVE, TAMPA, FL, 33634, US
ZIP code: 33634
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA ROBERTO President 5011 W HILLSBOROUGH AVE, TAMPA, FL, 33634
OSORIO JOSE O Vice President 5011 W HILLSBOROUGH AVE, TAMPA, FL, 33634
- Agent -

National Provider Identifier

NPI Number:
1699190090

Authorized Person:

Name:
MR. ROBERTO CABRERA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
7275921836
Fax:
7275922836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026175 J&R GLOBAL TRUCKING ACTIVE 2020-02-27 2025-12-31 - 5011 W.HILLSBOROUGH AVE., SUITE P, TAMPA, FL, 33634
G13000087538 PALLADIUM ASSISTED LIVING FACILITY EXPIRED 2013-09-03 2018-12-31 - 343 4TH AVE N, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 5011 W HILLSBOROUGH AVE, P, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2019-04-22 5011 W HILLSBOROUGH AVE, P, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 5011 W HILLSBOROUGH AVE, P, TAMPA, FL 33634 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
76300.00
Total Face Value Of Loan:
279500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1250.00
Total Face Value Of Loan:
1250.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$1,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,250
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,263.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,250
Jobs Reported:
2
Initial Approval Amount:
$6,250
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,250
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,290.58
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $6,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State