Search icon

SNOWDEN ADKINS FAMILY CARE INC. - Florida Company Profile

Company Details

Entity Name: SNOWDEN ADKINS FAMILY CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNOWDEN ADKINS FAMILY CARE 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: 19 Nov 2018 (6 years ago)
Document Number: P18000095061
FEI/EIN Number 83-2559576

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

Address: 15595 NW 27TH AVE, CITRA, FL, 32113
Mail Address: 429 NW 12TH AVENUE, OCALA, FL, 34475
ZIP code: 32113
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699231787 2019-02-14 2020-07-07 429 NW 12TH AVE, OCALA, FL, 344755839, US 15595 NW 27TH AVE, CITRA, FL, 321132915, US

Contacts

Phone +1 352-622-2247
Phone +1 352-512-5638
Fax 3526222247

Authorized person

Name MRS. SABRINA LEVETTE SNOWDEN
Role PRESIDENT
Phone 3526222247

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
Is Primary Yes
Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 102087200
State FL

Key Officers & Management

Name Role Address
Adams Brittany L Chief Executive Officer 233 Locust Pass Course, Ocala, FL, 34472
ADAMS BRITTANY L Agent 15595 NW 27TH AVENUE, CITRA, FL, 32113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 ADAMS, BRITTANY L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000721322 ACTIVE 1000001019173 MARION 2024-11-05 2034-11-13 $ 344.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000312405 ACTIVE 1000000957663 MARION 2023-06-28 2033-07-05 $ 812.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
Domestic Profit 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6244157901 2020-06-16 0491 PPP 429 NW 12TH AVE, OCALA, FL, 34475-5839
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-5839
Project Congressional District FL-03
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1523.22
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State