Search icon

EXTREME QUALITY HOME HEALTH CARE, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXTREME QUALITY HOME HEALTH CARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTREME QUALITY HOME HEALTH CARE, CORP. 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: 27 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2021 (4 years ago)
Document Number: P11000040588
FEI/EIN Number 45-2036196

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

Address: 12995 S CLEVELAND AVE STE 232, FORT MYERS, FL, 33907, US
Mail Address: 12995 S CLEVELAND AVE STE 232, FORT MYERS, FL, 33907, US
ZIP code: 33907
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAGIREDDY HARI Secretary 2070 W. 106 Street, Carmen, IN, 46032
NAGIREDDY HARI Director 2070 W. 106 Street, Carmen, IN, 46032
NAGIREDDY HARI President 2070 W. 106 Street, Carmen, IN, 46032
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

National Provider Identifier

NPI Number:
1396023123
Certification Date:
2022-06-15

Authorized Person:

Name:
MR. HARI SHANTHAN NAGI REDDY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
2392884961

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019361 1ST CARE HOME HEALTH SERVICES OF FLORIDA ACTIVE 2019-02-07 2029-12-31 - 12995 S. CLEVELAND AVENUE, SUITE 232, FORT MEYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2021-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 12995 S CLEVELAND AVE STE 232, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2019-02-07 12995 S CLEVELAND AVE STE 232, FORT MYERS, FL 33907 -
AMENDMENT 2018-09-20 - -
AMENDMENT 2017-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000577815 TERMINATED 1000000837932 LEE 2019-08-19 2029-08-28 $ 556.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Amendment 2018-09-20
ANNUAL REPORT 2018-05-01
Amendment 2017-12-14
ANNUAL REPORT 2017-03-07

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
84352.00
Total Face Value Of Loan:
84352.00
Date:
2018-09-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$84,352
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,352
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,146.99
Servicing Lender:
BMO Bank National Association
Use of Proceeds:
Payroll: $84,352

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State