Search icon

BRIDGES OF CARE, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGES OF CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIDGES OF 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: 03 May 2016 (9 years ago)
Document Number: P16000042032
FEI/EIN Number 81-2699203

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

Address: 1038 Jenks Ave, PANAMA CITY, FL, 32401, US
Mail Address: 1038 Jenks Ave, PANAMA CITY, FL, 32401, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194269712 2016-12-16 2016-12-16 11 W 23RD ST, B-1, PANAMA CITY, FL, 324057603, US 11 W 23RD ST, B-1, PANAMA CITY, FL, 324057603, US

Contacts

Phone +1 850-215-1793
Fax 8502151798

Authorized person

Name JAMES MCGEE
Role PRESIDENT
Phone 8502151793

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number 299994598
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIDGES OF CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 812699203 2024-05-04 BRIDGES OF CARE INC 59
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8502151794
Plan sponsor’s address 1038 JENKS AVE, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
BRIDGES OF CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 812699203 2023-04-07 BRIDGES OF CARE INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8502151794
Plan sponsor’s address 1038 JENKS AVE, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
BRIDGES OF CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 812699203 2022-06-14 BRIDGES OF CARE INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8502151794
Plan sponsor’s address 1038 JENKS AVE, PANAMA CITY, FL, 32401

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
BRIDGES OF CARE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 812699203 2021-04-02 BRIDGES OF CARE INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8502151794
Plan sponsor’s address 1038 JENKS AVE, PANAMA CITY, FL, 32401

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Forest Michael Owne 1038 Jenks Ave, PANAMA CITY, FL, 32401
Forest Michael Agent 1038 Jenks Ave, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158368 SENIOR HELPERS OF PANAMA CITY ACTIVE 2022-12-22 2027-12-31 - 1038 JENKS AVE, PANAMA CITY, FL, 32401
G19000046486 850 STRONG ROCK STEADY BOXING EXPIRED 2019-04-12 2024-12-31 - 1838 JENKS AVE., PANAMA CITY, FL, 32401
G16000080472 SPEECH PLUS EXPIRED 2016-08-04 2021-12-31 - 11W 23RD BLDG B1, PANAMA CITY, FL, 32405
G16000053962 SENIOR HELPERS OF PANAMA CITY EXPIRED 2016-06-01 2021-12-31 - 317 BLACKSHEAR DR LOT A-4, PANAMA CITY, FL, 3404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 5569 Mars Hill Ln, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2025-01-07 Forest, Michael -
REGISTERED AGENT NAME CHANGED 2023-01-26 McGee, James D. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 1038 Jenks Ave, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2019-02-25 1038 Jenks Ave, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 1038 Jenks Ave, PANAMA CITY, FL 32401 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8519447207 2020-04-28 0491 PPP 1038 Jenks Ave, PANAMA CITY, FL, 32401
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68750
Loan Approval Amount (current) 68750
Undisbursed Amount 0
Franchise Name Senior Helpers
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 Y
LMI Y
Business Age Description Unanswered
Project Address PANAMA CITY, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 24
NAICS code 624120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Veteran
Forgiveness Amount 69345.83
Forgiveness Paid Date 2021-03-22
9417678500 2021-03-12 0491 PPS 1038 Jenks Ave, Panama City, FL, 32401-2437
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72311.86
Loan Approval Amount (current) 72311.86
Undisbursed Amount 0
Franchise Name Senior Helpers
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-2437
Project Congressional District FL-02
Number of Employees 25
NAICS code 621610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Veteran
Forgiveness Amount 72763.81
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State