Search icon

GOLDEN CARE HOME HEALTH INC. - Florida Company Profile

Company Details

Entity Name: GOLDEN CARE HOME HEALTH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOLDEN CARE HOME HEALTH 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: 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: 12 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: P13000075398
FEI/EIN Number 463645120

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

Address: 1917 TRADE CENTER WAY, NAPLES, FL, 34109, US
Mail Address: 1917 TRADE CENTER WAY, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194151720 2013-09-14 2023-03-05 1917 TRADE CENTER WAY STE 2, NAPLES, FL, 341096265, US 1917 TRADE CENTER WAY STE 2, NAPLES, FL, 341096265, US

Contacts

Phone +1 239-440-2900
Fax 2397902675

Authorized person

Name CHRISTOPHER ANDREW MELLEY
Role CEO
Phone 2394402900

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Holmes Fraser, PA Agent 711 5th Ave S, NAPLES, FL, 34102
MELLEY CHRISTOPHER Chief Executive Officer 1917 TRADE CENTER WAY, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000091223 PREFERRED CARE HOME HEALTH SERVICES EXPIRED 2013-09-14 2018-12-31 - 9990 COCONUT ROAD, SUITE 304, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-23 Holmes Fraser, PA -
REGISTERED AGENT ADDRESS CHANGED 2022-05-23 711 5th Ave S, Suite 200, NAPLES, FL 34102 -
AMENDMENT 2021-03-08 - -
AMENDMENT 2021-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1917 TRADE CENTER WAY, SUITE 2, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2020-01-20 1917 TRADE CENTER WAY, SUITE 2, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-01-25
CORRECTION OF FILING 2021-03-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013987006 2020-04-09 0455 PPP 1917 TRADE CENTER WAY, NAPLES, FL, 34109-6220
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411440
Loan Approval Amount (current) 411440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-6220
Project Congressional District FL-19
Number of Employees 121
NAICS code 621999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 415920.12
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State