Search icon

SOUTHERN BREEZE HEALTHCARE PA - Florida Company Profile

Company Details

Entity Name: SOUTHERN BREEZE HEALTHCARE PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN BREEZE HEALTHCARE PA 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: 24 Sep 2018 (7 years ago)
Date of dissolution: 02 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: P18000080631
FEI/EIN Number 832028071

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

Address: 4566 E HWY 20, #105, NICEVILLE, FL, 32578, US
Mail Address: 225 DOMINICA CIRCLE E, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESSERMAN KATHLEEN President 225 DOMINICA CIRCLE E, NICEVILLE, FL, 32578
PREMIER ACCOUNTING SERVICES LLC Agent 7 NEWCASTLE COURT, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-02 - -
AMENDMENT 2022-03-25 - -
CHANGE OF MAILING ADDRESS 2022-03-25 4566 E HWY 20, #105, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-13 4566 E HWY 20, #105, NICEVILLE, FL 32578 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-02
Amendment 2022-03-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
Domestic Profit 2018-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8526277104 2020-04-15 0491 PPP 4566 E HIGHWAY 20 STE 105, NICEVILLE, FL, 32578-8839
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46502.5
Loan Approval Amount (current) 46502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NICEVILLE, OKALOOSA, FL, 32578-8839
Project Congressional District FL-01
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46879.62
Forgiveness Paid Date 2021-02-09
9018198501 2021-03-10 0491 PPS 4566 E HWY 20 SUITE105, NICEVILLE, FL, 32578
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46502.5
Loan Approval Amount (current) 46502.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578
Project Congressional District FL-01
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46747.12
Forgiveness Paid Date 2021-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State