Search icon

AFFORDABLE SENIOR CARE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AFFORDABLE SENIOR CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: P16000080320
FEI/EIN Number 320509063
Address: 1881 West Oakland Park Blvd, OAKLAND PARK, FL, 33311, US
Mail Address: 1881 West Oakland Park Blvd, OAKLAND PARK, FL, 33311, US
ZIP code: 33311
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOOM MARC President 1881 W OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33311
BLOOM MARC Secretary 1881 W OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33311
BLOOM MARC Treasurer 1881 W. OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33311
BLOOM MARC Agent 1881 W OAKLAND PARK BLVD,, OAKLAND PARK, FL, 33311

National Provider Identifier

NPI Number:
1093242216
Certification Date:
2022-11-09

Authorized Person:

Name:
MARC BLOOM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9549908476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 1881 W OAKLAND PARK BLVD,, SUITE W, OAKLAND PARK, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 1881 West Oakland Park Blvd, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-10-14 1881 West Oakland Park Blvd, OAKLAND PARK, FL 33311 -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 BLOOM, MARC -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-29 1699 E. OAKLAND PARK BLVD,, SUITE #100, OAKLAND PARK, FL 33334 -
AMENDMENT 2017-06-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-10-03
Amendment 2017-06-29

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$28,900
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,304.6
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $28,900
Jobs Reported:
20
Initial Approval Amount:
$28,912
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$29,062.98
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $28,912

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State