Search icon

HAIZENS HOME CARE INC. - Florida Company Profile

Company Details

Entity Name: HAIZENS HOME CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIZENS HOME 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000002489
FEI/EIN Number 82-3959383

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

Address: 6160-C ISLAND BEND, BOCA RATON, FL, 33496, US
Mail Address: 6160-C ISLAND BEND, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAIZEN ARNOLD President 6160-C ISLAND BEND, BOCA RATON, FL, 33496
HAIZEN ARNOLD Agent 6160-C ISLAND BEND, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-02-11 HAIZEN, ARNOLD -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-15
Domestic Profit 2018-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4193658709 2021-03-31 0455 PPS 6160 C Island Bnd, Boca Raton, FL, 33496-3225
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4247
Loan Approval Amount (current) 4247
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 Boca Raton, PALM BEACH, FL, 33496-3225
Project Congressional District FL-22
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4273.71
Forgiveness Paid Date 2021-11-19
2299987706 2020-05-01 0455 PPP 6160 C ISLAND BND, BOCA RATON, FL, 33496
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5022
Loan Approval Amount (current) 5022
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 BOCA RATON, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 2
NAICS code 621610
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 5076.27
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State