Search icon

EXTREME QUALITY HOME HEALTH CARE, CORP.

Company Details

Entity Name: EXTREME QUALITY HOME HEALTH CARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: P11000040588
FEI/EIN Number 45-2036196
Address: 12995 S CLEVELAND AVE STE 232, FORT MYERS, FL 33907
Mail Address: 12995 S CLEVELAND AVE STE 232, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396023123 2011-07-27 2023-09-06 12995 S CLEVELAND AVE STE 232, FORT MYERS, FL, 339073809, US 12995 S CLEVELAND AVE STE 232, FORT MYERS, FL, 339073809, US

Contacts

Phone +1 239-288-4951
Fax 2392884961

Authorized person

Name MR. HARI SHANTHAN NAGI REDDY
Role PRESIDENT
Phone 3176521584

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL 33324

President

Name Role Address
NAGIREDDY, HARI President 2070 W. 106 Street, Carmen, IN 46032

Secretary

Name Role Address
NAGIREDDY, HARI Secretary 2070 W. 106 Street, Carmen, IN 46032

Director

Name Role Address
NAGIREDDY, HARI Director 2070 W. 106 Street, Carmen, IN 46032

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1200 South Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2021-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 12995 S CLEVELAND AVE STE 232, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2019-02-07 12995 S CLEVELAND AVE STE 232, FORT MYERS, FL 33907 No data
AMENDMENT 2018-09-20 No data No data
AMENDMENT 2017-12-14 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3519187405 2020-05-07 0455 PPP 12995 CLEVELAND AVE, FORT MYERS, FL, 33907
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84352
Loan Approval Amount (current) 84352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-1000
Project Congressional District FL-19
Number of Employees 12
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85146.99
Forgiveness Paid Date 2021-04-21

Date of last update: 23 Feb 2025

Sources: Florida Department of State