Search icon

PRIME MARKETCARE ONE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PRIME MARKETCARE ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME MARKETCARE ONE, 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: 03 Apr 2015 (10 years ago)
Document Number: P15000030793
FEI/EIN Number 47-3663895

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

Address: 3115 nw 10 ter, 101, ft lauderdale, FL, 33309, US
Mail Address: 3115 NW 10 TERRACE, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PRIME MARKETCARE ONE, INC., MISSISSIPPI 1126917 MISSISSIPPI
Headquarter of PRIME MARKETCARE ONE, INC., RHODE ISLAND 001690013 RHODE ISLAND
Headquarter of PRIME MARKETCARE ONE, INC., ALABAMA 000-399-186 ALABAMA
Headquarter of PRIME MARKETCARE ONE, INC., NEW YORK 5432187 NEW YORK
Headquarter of PRIME MARKETCARE ONE, INC., KENTUCKY 0942474 KENTUCKY
Headquarter of PRIME MARKETCARE ONE, INC., COLORADO 20171614651 COLORADO
Headquarter of PRIME MARKETCARE ONE, INC., CONNECTICUT 1288380 CONNECTICUT
Headquarter of PRIME MARKETCARE ONE, INC., IDAHO 3305029 IDAHO

Key Officers & Management

Name Role Address
SIMPSON RYAN President 1957 NE 119th Rd, North Miami, FL, 33181
SIMPSON RYAN Agent 1957 NE 119th Rd, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061828 HEATH MARKETCARE CETNER ACTIVE 2020-06-03 2025-12-31 - 1040 BAYVIEW DR, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 3115 nw 10 ter, 101, ft lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1957 NE 119th Rd, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-12-13 3115 nw 10 ter, 101, ft lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-05-18 SIMPSON, RYAN -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2945607703 2020-05-01 0455 PPP 1040 BAYVIEW DR STE 610, FT LAUDERDALE, FL, 33304
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31525
Loan Approval Amount (current) 31525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FT LAUDERDALE, BROWARD, FL, 33304-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State