Search icon

AKISHA CARE PROVIDER INC - Florida Company Profile

Company Details

Entity Name: AKISHA CARE PROVIDER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKISHA CARE PROVIDER 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: 18 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: P18000005988
FEI/EIN Number 82-4086741

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

Address: 3137 Monserrat Place, Kissimmee, FL, 34743, US
Mail Address: 3137 Monserrat Place, Kissimmee, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruz Liz D Vice President 3137 Monserrat Place, Kissimmee, FL, 34743
GONZALEZ AKISHA M President 3137 Monserrat Place, Kissimmee, FL, 34743
FAIL SAFE ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 3137 Monserrat Place, Kissimmee, FL 34743 -
CHANGE OF MAILING ADDRESS 2019-04-27 3137 Monserrat Place, Kissimmee, FL 34743 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
Domestic Profit 2018-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9811538001 2020-07-08 0455 PPP 3137 Montserrat Place, Kissimmee, FL, 34743
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36010
Loan Approval Amount (current) 36010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Kissimmee, OSCEOLA, FL, 34743-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36203.37
Forgiveness Paid Date 2021-01-25
2322908503 2021-02-20 0455 PPS 3137 Montserrat Pl, Kissimmee, FL, 34743-6152
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63420
Loan Approval Amount (current) 63420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34743-6152
Project Congressional District FL-09
Number of Employees 3
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64029.87
Forgiveness Paid Date 2022-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State