Search icon

BLACK CREEK SUPPORTS AND SERVICES INC. - Florida Company Profile

Company Details

Entity Name: BLACK CREEK SUPPORTS AND SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK CREEK SUPPORTS AND SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000087201
FEI/EIN Number 46-1200718

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

Address: 225 COLLEGE DR#66146, ORANGE PARK, FL, 32065, US
Mail Address: 225 COLLEGE DR#66146, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902214174 2014-07-31 2014-07-31 1700 LISMORE CT, MIDDLEBURG, FL, 320686703, US 1700 LISMORE CT, MIDDLEBURG, FL, 320686703, US

Contacts

Phone +1 904-449-2699
Fax 9043752019

Authorized person

Name SHIELA BRYANT BUTLER
Role PRESIDENT
Phone 9044492699

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
License Number 232967
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008143400
State FL

Key Officers & Management

Name Role Address
BUTLER SHIELA B Officer 225 COLLEGE DR#66146, ORANGE PARK, FL, 32065
BUTLER SHIELA B Agent 225 COLLEGE DR#66146, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-28 BUTLER, SHIELA B -
REINSTATEMENT 2022-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 225 COLLEGE DR#66146, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2016-03-09 225 COLLEGE DR#66146, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 225 COLLEGE DR#66146, ORANGE PARK, FL 32065 -

Documents

Name Date
REINSTATEMENT 2022-01-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-23
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529487400 2020-05-06 0491 PPP 1700 Lismore Ct., MIDDLEBURG, FL, 32068-6703
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23025
Loan Approval Amount (current) 23025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-6703
Project Congressional District FL-04
Number of Employees 11
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23303.19
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State