Search icon

ALWAYSNEAR TELEHEALTH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALWAYSNEAR TELEHEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2014 (11 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: P14000060787
FEI/EIN Number 47-1368267
Address: 2000 PEACHTREE AVE, THE VILLAGES, FL, 32162, US
Mail Address: 2000 PEACHTREE AVE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
City: The Villages
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITZMORRIS TYCE President 2000 Peachtree Ave., THE VILLAGES, FL, 32162
FITZMORRIS TYCE Agent 2000 PEACHTREE AVE, THE VILLAGES, FL, 32162

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TYCE FITZMORRIS
User ID:
P2646315

Unique Entity ID

Unique Entity ID:
XM91ZMTTKK53
CAGE Code:
94UX4
UEI Expiration Date:
2025-07-08

Business Information

Activation Date:
2024-07-10
Initial Registration Date:
2021-08-16

Commercial and government entity program

CAGE number:
94UX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-08
CAGE Expiration:
2029-07-10
SAM Expiration:
2025-07-08

Contact Information

POC:
TYCE FITZMORRIS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119874 ALWAYSNEAR WELLNESS EXPIRED 2017-10-31 2022-12-31 - 2000 PEACHTREE AVE., THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-18 2000 PEACHTREE AVE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2021-08-18 2000 PEACHTREE AVE, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-18 2000 PEACHTREE AVE, THE VILLAGES, FL 32162 -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2021-08-06 ALWAYSNEAR TELEHEALTH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-28
Amended/Restated Article/NC 2021-08-18
ANNUAL REPORT 2021-06-02
AMENDED ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-03

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State