Search icon

GOOD HANDS HOME HEALTH CARE PROVIDERS INC. - Florida Company Profile

Company Details

Entity Name: GOOD HANDS HOME HEALTH CARE PROVIDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GOOD HANDS HOME HEALTH CARE PROVIDERS 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: 22 Jun 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: P18000055946
FEI/EIN Number 83-1031189

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

Address: 5401 W Kennedy St, Tampa, FL, 33609, US
Mail Address: 5401 W Kennedy St, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326604356 2019-05-15 2019-06-11 5401 W KENNEDY BLVD STE 100, TAMPA, FL, 336092457, US 5401 W KENNEDY BLVD STE 100, TAMPA, FL, 336092457, US

Contacts

Phone +1 727-201-2365

Authorized person

Name DR. SHEBA TARTT-WALKER
Role CEO
Phone 2022880676

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 100294100
State FL

Key Officers & Management

Name Role Address
TARTT-WALKER SHEBA HDR. Chief Executive Officer 5401 W Kennedy St, Tampa, FL, 33609
TARTT-WALKER SHEBA HDR. Agent 5401 W Kennedy St, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000069589 GHHCP INC. ACTIVE 2020-06-19 2025-12-31 - 5401 W KENNEDY ST, TAMPA, FL, 33609
G20000013029 GOOD HANDS HOME CARE PROVIDERS ACTIVE 2020-01-28 2025-12-31 - 5401 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 5401 W Kennedy St, Suite 100, Tampa, FL 33609 -
CHANGE OF MAILING ADDRESS 2019-04-28 5401 W Kennedy St, Suite 100, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 5401 W Kennedy St, Suite 100, Tampa, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-28
Domestic Profit 2018-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977687300 2020-04-30 0455 PPP 5401 W Kennedy Blvd sure 100, Tampa, FL, 33609
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6300
Loan Approval Amount (current) 6300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33609-1000
Project Congressional District FL-14
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6369.48
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State