Search icon

CARE 4 LIFE INC. - Florida Company Profile

Company Details

Entity Name: CARE 4 LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARE 4 LIFE 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: 19 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: P13000093851
FEI/EIN Number 46-4168695

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

Address: 25400 US Hwy 19 N Ste 154, CLEARWATER, FL, 33763, US
Mail Address: 25400 US Hwy 19 N Ste 154, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1841616406 2014-03-06 2016-05-25 1530 N MCMULLEN BOOTH RD, SUITE D-12, CLEARWATER, FL, 337592547, US 1530 N MCMULLEN BOOTH RD, SUITE D-12, CLEARWATER, FL, 337592547, US

Contacts

Phone +1 727-330-7862
Fax 7272238919

Authorized person

Name MRS. DORIS JEAN KASOLD
Role PRESIDENT
Phone 7035176770

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
KASOLD DORIS President 2700 Resnik Circle West, Palm Harbor, FL, 34683
Aguanno Rachel Vice President 610 Limetree Dr, Oldsmar, FL, 34677
HALCOMB STEPHANIE Secretary 399 Fairwoods Dr., Collierville, TN, 38017
BURGESS RENEE Treasurer 12572 Streamdale Dr., TAMPA, FL, 33626
KASOLD DORIS Director 2700 Resnik Circle West, Palm Harbor, FL, 34683
Aguanno Rachel Director 610 Limetree Dr, Oldsmar, FL, 34677
KASOLD DORIS Agent 1530 N MCMULLEN BOOTH RD, CLEARWATER, FL, 33759

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035322 HOME CARE ASSISTANCE ACTIVE 2020-03-25 2025-12-31 - 1530 N MCMULLEN BOOTH ROAD, STE D12, CLEARWATER, FL, 33759
G16000140972 HOME CARE ASSISTANCE TAMPA BAY EXPIRED 2016-12-29 2021-12-31 - 1530 N MCMULLEN BOOTH RD, SUITE D-12, CLEARWATER, FL, 33759
G14000004865 HOME CARE ASSISTANCE EXPIRED 2014-01-14 2019-12-31 - 12051 TUSCANY BAY DR.#303, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 25400 US Hwy 19 N Ste 154, CLEARWATER, FL 33763 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 25400 US Hwy 19 N Ste 154, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2024-08-06 25400 US Hwy 19 N Ste 154, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 1530 N MCMULLEN BOOTH RD, SUITE D-12, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2016-04-20 KASOLD, DORIS -
REINSTATEMENT 2016-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106147200 2020-04-15 0455 PPP 1530 MCMULLEN BOOTH RD, CLEARWATER, FL, 33759-2547
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274325
Loan Approval Amount (current) 274325
Undisbursed Amount 0
Franchise Name Home Care Assistance 1-866-4-LiveIn
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33759-2547
Project Congressional District FL-13
Number of Employees 60
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277159.69
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State