Search icon

GUARDIAN CARE SERVICES OF BREVARD, INC - Florida Company Profile

Company Details

Entity Name: GUARDIAN CARE SERVICES OF BREVARD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUARDIAN CARE SERVICES OF BREVARD, 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: 10 Dec 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Apr 2015 (10 years ago)
Document Number: P10000100077
FEI/EIN Number 274477141

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

Address: 254 S Ronald Reagan Boulevard, Longwood, FL, 32750, US
Mail Address: 254 S Ronald Reagan Boulevard, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598064206 2011-03-21 2017-01-12 254 S. RONALD REAGAN BLVD., STE. 226, LONGWOOD, FL, 327505467, US 254 S. RONALD REAGAN BLVD., STE. 226, LONGWOOD, FL, 327505467, US

Contacts

Phone +1 321-972-9766
Fax 4075719098

Authorized person

Name MRS. LAURA PARRAY
Role OWNER
Phone 3219729766

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
PARRAY LAURA Chief Executive Officer 254 S Ronald Reagan Boulevard, Longwood, FL, 32750
GUARDIAN CARE SERVICES OF BREVARD, INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 254 S Ronald Reagan Boulevard, Suite 226, Suite 226, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2024-04-09 Guardian Care Services of Brevard, Inc -
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 254 S Ronald Reagan Boulevard, Suite 226, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2017-04-11 254 S Ronald Reagan Boulevard, Suite 226, Longwood, FL 32750 -
NAME CHANGE AMENDMENT 2015-04-15 GUARDIAN CARE SERVICES OF BREVARD, INC -
AMENDMENT AND NAME CHANGE 2015-03-11 GUARDIAN CARE HOME HEALTH AGENCY, INC. -
AMENDMENT 2014-09-15 - -
AMENDMENT 2014-09-02 - -
AMENDMENT 2011-02-08 - -

Court Cases

Title Case Number Docket Date Status
GUARDIAN CARE SERVICES OF BREVARD, INC. VS AGENCY FOR HEALTH CARE ADMINISTRATION 5D2022-1846 2022-08-01 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2021-015131

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
22-013PH

Parties

Name GUARDIAN CARE SERVICES OF BREVARD, INC
Role Appellant
Status Active
Representations John E. Terrel
Name Clerk Agency Health Care
Role Appellee
Status Active
Representations Eleanor H. Sills, Tracy Cooper George

Docket Entries

Docket Date 2022-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2023-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-29
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2023-08-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT. REHEARING
On Behalf Of Clerk Agency Health Care
Docket Date 2023-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2023-07-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Clerk Agency Health Care
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Agency Health Care
Docket Date 2023-04-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-04-26
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF ADDITIONAL COUNSEL FOR AE
On Behalf Of Clerk Agency Health Care
Docket Date 2023-04-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Clerk Agency Health Care
Docket Date 2023-04-18
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2023-04-12
Type Response
Subtype Response
Description RESPONSE ~ AA OA PREFERENCE REQUEST FORM
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2023-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2023-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Clerk Agency Health Care
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Clerk Agency Health Care
Docket Date 2022-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2022-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/28
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2022-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 167 PAGES
On Behalf Of Clerk Agency Health Care
Docket Date 2022-08-18
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2022-08-15
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO AMENDED MOTION TO STAY PER 8/9 ORDER
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2022-08-15
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ PER 8/9 ORDER
On Behalf Of Clerk Agency Health Care
Docket Date 2022-08-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Clerk Agency Health Care
Docket Date 2022-08-09
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order ~ BY 8/12, AE TO RESPOND TO 8/5 EMERGENCY MOTION & 8/8 AMENDED EMERGENCY MOTION; REPLY W/IN 2 DAYS THEREAFTER
Docket Date 2022-08-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AMENDED
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2022-08-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 5 DAYS, AE TO RESPOND TO 8/5 EMERGENCY MOTION; REPLY W/IN 2 DAYS THEREAFTER
Docket Date 2022-08-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Guardian Care Services of Brevard, Inc.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Agency Health Care
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Agency Health Care
Docket Date 2022-08-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFIED NOA FROM AGENCY
On Behalf Of Clerk Agency Health Care
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 8/1/22
On Behalf Of Guardian Care Services of Brevard, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-28
Name Change 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9861478604 2021-03-26 0491 PPP 251 South Ronald Reagan Boulevard, Longwood, FL, 32750
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750
Project Congressional District FL-07
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20924.46
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State