Search icon

GOLDEN HOME CARE NURSING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDEN HOME CARE NURSING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: P17000083297
FEI/EIN Number 82-3257334
Address: 6041 Kimberly BLVD. Suite D, North Lauderdale, FL, 33068, US
Mail Address: 880 S.W. 49TH CIR., MARGATE, FL, 33068-3143, US
ZIP code: 33068
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS FRANTZY Agent 880 S.W. 49TH CIR., MARGATE, FL, 330683143
THOMAS FRANTZY President 880 S.W. 49TH CIR., MARGATE, FL, 330683143
THOMAS FRANTZY Director 880 S.W. 49TH CIR., MARGATE, FL, 330683143
Thomas Kettly Vice President 880 SW 49 circle, MARGATE FL, FL, 33068
Odean Altagrace M Secretary 156 Reigle Ave, Delray Beach, FL, 33444
Cadet Lina Treasurer 862 SE 2nd Place, Deerfield Beach, FL, 33441
Cherisol Orezia P Boar 7606 NW 73 AVE, Tamarac, FL, 33321

National Provider Identifier

NPI Number:
1992311344
Certification Date:
2020-09-21

Authorized Person:

Name:
FRANTZY THOMAS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 6041 Kimberly BLVD. Suite D, North Lauderdale, FL 33068 -
AMENDMENT 2019-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000386522 TERMINATED 1000000999324 BROWARD 2024-06-13 2034-06-19 $ 1,059.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-04-30
Amendment 2019-10-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
Domestic Profit 2017-10-16

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148689.00
Total Face Value Of Loan:
148689.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$148,689
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,689
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,791.01
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $148,686
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$200,000
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Black or African American
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,476.71
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $150,000
Utilities: $25,000
Rent: $25,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State