Search icon

PALM QUALITY CARE INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM QUALITY CARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2018 (7 years ago)
Document Number: P18000093518
FEI/EIN Number 83-2539133
Mail Address: 4650 Lipscomb St NE, PALM BAY, FL, 32905, US
Address: 4650 Lipscomb Street NE Suite 28, PALM BAY, FL, 32905, US
ZIP code: 32905
City: Palm Bay
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES IMATIDE V President 4650 Lipscomb St NE, PALM BAY, FL, 32905
CHARLES LARILSON Vice President 4650 Lipscomb St NE, PALM BAY, FL, 32905
CHARLES IMATIDE V Agent 4650 Lipscomb St NE, PALM BAY, FL, 32905

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
IMATIDE CHARLES
Ownership and Self-Certifications:
Black American, Other Minority Owned, Women-Owned Small Business, Woman Owned
User ID:
P2935978

Unique Entity ID

Unique Entity ID:
JTSAF8K8JYZ6
CAGE Code:
9EZ67
UEI Expiration Date:
2026-07-01

Business Information

Division Name:
PALM QUALITY CARE INC
Activation Date:
2025-07-03
Initial Registration Date:
2022-11-01

Commercial and government entity program

CAGE number:
9EZ67
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-03
CAGE Expiration:
2030-07-03
SAM Expiration:
2026-07-01

Contact Information

POC:
IMATIDE CHARLES

National Provider Identifier

NPI Number:
1215407234
Certification Date:
2024-03-06

Authorized Person:

Name:
IMATIDE CHARLES
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
261QD1600X - Developmental Disabilities Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3218214596

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-22 4650 Lipscomb Street NE Suite 28, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-22 4650 Lipscomb St NE, Suite 28, PALM BAY, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 4650 Lipscomb Street NE Suite 28, PALM BAY, FL 32905 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-29
Domestic Profit 2018-11-13

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
27000.00
Total Face Value Of Loan:
27000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State