Search icon

YOUR HEALTH SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: YOUR HEALTH SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOUR HEALTH SOLUTIONS 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: 07 Oct 2013 (12 years ago)
Document Number: P13000082397
FEI/EIN Number 46-3817151

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

Address: 3630 17th Ave SW, NAPLES, FL, 34117, US
Mail Address: 3630 17th Ave SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW DARLENE President 3630 17TH AVE. SW, NAPLES, FL, 34117
SHAW DARLENE Agent 3630 17th Ave SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 3630 17th Ave SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 3630 17th Ave SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2023-04-05 3630 17th Ave SW, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7745248304 2021-01-28 0455 PPS 2500 Tamiami Trl N Ste 216, Naples, FL, 34103-4470
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20893
Loan Approval Amount (current) 20893
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-4470
Project Congressional District FL-19
Number of Employees 2
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21005.76
Forgiveness Paid Date 2021-08-20
2764478208 2020-08-03 0455 PPP STE 216 2500 TAMIAMI TRL N, NAPLES, FL, 34103
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20893.95
Loan Approval Amount (current) 20893.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 2
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21021.03
Forgiveness Paid Date 2021-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State