Search icon

SACRED HEART CARE, INC. - Florida Company Profile

Company Details

Entity Name: SACRED HEART CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SACRED HEART 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: 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: 01 Oct 2014 (11 years ago)
Document Number: P14000081122
FEI/EIN Number 47-2079139

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

Address: 5328 Trouble Creek Road, New Port Richey, FL, 34652, US
Mail Address: 5328 Trouble Creek Road, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225419435 2015-06-12 2021-04-12 5328 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 346525122, US 5328 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 346525122, US

Contacts

Phone +1 813-280-4838
Fax 8138677079

Authorized person

Name MR. VIVAKE ABRAHAM
Role PRESIDENT & OWNER
Phone 8132804838

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299994377
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ABRAHAM VIVAKE M President 1241 WILDWOOD LANE, LUTZ, FL, 33558
ABRAHAM JITHU A Vice President 1241 WILDWOOD LANE, LUTZ, FL, 33558
Abraham Vivake M Agent 5328 Trouble Creek Road, New Port Richey, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000109057 ASSISTING HANDS HOME CARE OF PASCO ACTIVE 2014-10-28 2029-12-31 - 5328 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 5328 Trouble Creek Road, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2021-04-02 5328 Trouble Creek Road, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2021-04-02 Abraham, Vivake M -
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 5328 Trouble Creek Road, New Port Richey, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077157310 2020-04-30 0455 PPP 9020 RANCHO DEL RIO DR, NEW PORT RICHEY, FL, 34655-5274
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450000
Loan Approval Amount (current) 450000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34655-5274
Project Congressional District FL-12
Number of Employees 191
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 453087.5
Forgiveness Paid Date 2021-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State