Search icon

PRESTIGIOUS SENIOR HOME HEALTH CARE, INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGIOUS SENIOR HOME HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGIOUS SENIOR HOME HEALTH 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: 25 Jun 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P13000054621
FEI/EIN Number 463078366

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

Address: 2288 Drew St, Suite A, CLEARWATER, FL, 33765, US
Mail Address: 2288 Drew St, Suite A, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386065225 2013-12-19 2013-12-19 2114 DREW ST, SUITE J, CLEARWATER, FL, 337653216, US 2114 DREW ST, SUITE J, CLEARWATER, FL, 337653216, US

Contacts

Phone +1 727-280-7464

Authorized person

Name EVA LEBEAU
Role PRESIDENT
Phone 7272807464

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
LEBEAU EVA President 1880 Jessica Rd, Clearwater, FL, 33765
Chapman Joseph Vice President 1880 Jessica Rd, Clearwater, FL, 33765
LEBEAU EVA Agent 1880 Jessica Rd, Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1880 Jessica Rd, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2017-04-27 LEBEAU, EVA -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 2288 Drew St, Suite A, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2016-03-17 2288 Drew St, Suite A, CLEARWATER, FL 33765 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000483834 ACTIVE 1000000966030 PINELLAS 2023-10-03 2033-10-11 $ 436.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-27
Domestic Profit 2013-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6833448006 2020-06-30 0455 PPP 2288 DREW STREET, CLEARWATER, FL, 33765-3305
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14404
Loan Approval Amount (current) 14404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-3305
Project Congressional District FL-13
Number of Employees 40
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State