Search icon

QUALITY LIFE HEALTH CENTER INC

Company Details

Entity Name: QUALITY LIFE HEALTH CENTER INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 2011 (14 years ago)
Document Number: P11000017357
FEI/EIN Number 27-5138909
Address: 100 Park Place Blvd., Suite 201, KISSIMMEE, FL 34741
Mail Address: 100 Park Place, Suite 201, KISSIMMEE, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497014617 2012-05-08 2012-08-31 804 EMMETT ST, SUITE A, KISSIMMEE, FL, 347415434, US 804 EMMETT ST, SUITE A, KISSIMMEE, FL, 347415434, US

Contacts

Phone +1 407-504-5019
Fax 4075045029

Authorized person

Name DR. ABNER JOSE GABALDON
Role PRESIDENT
Phone 4074522498

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
License Number ACN305
State FL
Is Primary Yes

Agent

Name Role Address
GABALDON, ABNER J Agent 1570 Nature Trail, KISSIMMEE, FL 34746

President

Name Role Address
GABALDON, ABNER J President 1570 Nature Trail, KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 100 Park Place Blvd., Suite 201, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2022-05-18 100 Park Place Blvd., Suite 201, KISSIMMEE, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 100 Park Place Blvd., Suite 201, KISSIMMEE, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2016-08-10 1570 Nature Trail, KISSIMMEE, FL 34746 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499328407 2021-02-08 0455 PPS 705 N Main St, Kissimmee, FL, 34744-5265
Loan Status Date 2023-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31357
Loan Approval Amount (current) 31357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-5265
Project Congressional District FL-09
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31930.88
Forgiveness Paid Date 2022-12-19
6419788008 2020-06-30 0455 PPP 804 EMMETT ST, KISSIMMEE, FL, 34741-5434
Loan Status Date 2022-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31355
Loan Approval Amount (current) 31355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address KISSIMMEE, OSCEOLA, FL, 34741-5434
Project Congressional District FL-09
Number of Employees 12
NAICS code 524114
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32005.29
Forgiveness Paid Date 2022-07-28

Date of last update: 23 Feb 2025

Sources: Florida Department of State