Search icon

ALTERNATE GROUP CARE, INC. - Florida Company Profile

Company Details

Entity Name: ALTERNATE GROUP CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTERNATE GROUP CARE, 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: 02 Apr 2013 (12 years ago)
Date of dissolution: 19 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: P13000030728
FEI/EIN Number 46-2464364

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

Address: 10540 LA REINA ROAD, DELRAY BEACH, FL, 33446
Mail Address: 10540 LA REINA ROAD, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689016560 2013-07-22 2013-07-22 10001 W OAKLAND PARK BLVD, STE 200, SUNRISE, FL, 333516925, US 20250 SW 50TH PL, SOUTHWEST RANCHES, FL, 333321021, US

Contacts

Phone +1 954-746-5200
Fax 9547465216
Phone +1 954-680-8462

Authorized person

Name DR. DAVID L FERGUSON
Role PRESIDENT
Phone 9547465200

Taxonomy

Taxonomy Code 322D00000X - Emotionally Disturbed Childrens' Residential Treatment Facility
License Number 38
State FL
Is Primary Yes
Taxonomy Code 322D00000X - Emotionally Disturbed Childrens' Residential Treatment Facility
License Number 39
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 029582509
State FL
Issuer MEDICAID
Number 029582502
State FL

Key Officers & Management

Name Role Address
FERGUSON DAVID L President 5311 NE 16TH AVENUE, FORT LAUDERDALE, FL, 33334
Simon Ronald D Secretary 10540 LA REINA ROAD, DELRAY BEACH, FL, 33446
SIMON RONALD D Agent 10540 LA REINA RD, DELRAY BEACH, FL, 33446725

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-19 - -
REGISTERED AGENT NAME CHANGED 2018-02-04 SIMON, RONALD D -
REGISTERED AGENT ADDRESS CHANGED 2018-02-04 10540 LA REINA RD, DELRAY BEACH, FL 334462725 -
AMENDMENT 2013-06-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-02
Amendment 2013-06-26
Domestic Profit 2013-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3911177102 2020-04-12 0455 PPP 10540 LA REINA RD, DELRAY BEACH, FL, 33446-2725
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126900
Loan Approval Amount (current) 126900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-2725
Project Congressional District FL-22
Number of Employees 19
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127735.43
Forgiveness Paid Date 2020-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State