Search icon

ASCENT CARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ASCENT CARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASCENT CARE SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 2018 (6 years ago)
Document Number: P18000094437
FEI/EIN Number 83-2574351

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

Mail Address: 8348 Little Road, New Port Richey, FL, 34654, US
Address: 6080 DENVER ST NE, St Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MINNIE Director 6080 DENVER ST N, ST PETERSBURG, FL, 33703
Lopez Minnie Agent 6080 DENVER ST NE, ST. PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 6080 DENVER ST NE, St Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2023-04-27 6080 DENVER ST NE, St Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2023-04-27 Lopez, Minnie -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 6080 DENVER ST NE, ST. PETERSBURG, FL 33703 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-19
Domestic Profit 2018-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832378307 2021-01-25 0455 PPS 4707 W Gandy Blvd Ste 10, Tampa, FL, 33611-3328
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125500
Loan Approval Amount (current) 125500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33611-3328
Project Congressional District FL-14
Number of Employees 9
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126455.19
Forgiveness Paid Date 2021-11-10
6755157206 2020-04-28 0455 PPP 4707 West Gandy Blvd Unit 10 Suite B, Tampa, FL, 33611
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123116
Loan Approval Amount (current) 123116
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Tampa, HILLSBOROUGH, FL, 33611-1000
Project Congressional District FL-14
Number of Employees 21
NAICS code 621491
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125017.46
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State