Search icon

CHAPEL HILL HEALTH CONSULTANT, INC. - Florida Company Profile

Company Details

Entity Name: CHAPEL HILL HEALTH CONSULTANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHAPEL HILL HEALTH CONSULTANT, 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: 08 Feb 2011 (14 years ago)
Document Number: P11000013698
FEI/EIN Number 274928358

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

Address: 5207 GRANT STREET, HOLLYWOOD, FL, 33021
Mail Address: 5207 GRANT STREET, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITES-CAMPBELL, PhD,MARY DDr. Chief Executive Officer 5207 GRANT STREET, HOLLYWOOD, FL, 33021
MITES-CAMPBELL, PhD,MARY DDr. Agent 5207 GRANT STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-19 MITES-CAMPBELL, PhD, RN, MARY D, Dr. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449778808 2021-04-14 0455 PPS 5207 Grant St, Hollywood, FL, 33021-5744
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4947
Loan Approval Amount (current) 4947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-5744
Project Congressional District FL-25
Number of Employees 1
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4968.82
Forgiveness Paid Date 2021-09-24
2366788005 2020-06-24 0455 PPP 5207 Grant Street, Hollywood, FL, 33021-5744
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) 4946
Loan Approval Amount (current) 4946
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-5744
Project Congressional District FL-25
Number of Employees 1
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4997.49
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State