Search icon

PURPLE HEART HEALTH CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PURPLE HEART HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: P18000096713
FEI/EIN Number 83-2753363
Address: 990 Ruhlman Loop, The Villages, FL, 34762, US
Mail Address: 990 Ruhlman Loop, The Villages, FL, 34762, US
ZIP code: 34762
City: The Villages
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDYKE KAREN H Chief Financial Officer 990 Ruhlman Loop, The Villages, FL, 34762
SLATE MEAGHEN V Chief Executive Officer 119 NEWSOME RD, SALISBURY, NC, 28145
VANDYKE LOGAN T Chie 5095 SPANISH HARBOR DR APT 501, WILDWOOD, FL, 34785
- Agent -

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
407-554-1349
Contact Person:
KAREN VANDYKE
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran, Women-Owned Small Business, Woman Owned
User ID:
P2472067

Commercial and government entity program

CAGE number:
8LYZ8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-18
CAGE Expiration:
2025-06-17
SAM Expiration:
2021-11-23

Contact Information

POC:
KAREN VANDYKE
Corporate URL:
www.purplehearthealthcare.com

National Provider Identifier

NPI Number:
1780291013
Certification Date:
2020-09-30

Authorized Person:

Name:
KAREN VANDYKE
Role:
HR/FINANCE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
4075541349

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-12 990 Ruhlman Loop, The Villages, FL 34762 -
CHANGE OF MAILING ADDRESS 2024-06-12 990 Ruhlman Loop, The Villages, FL 34762 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-05-11 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000450039 ACTIVE 1000001001252 ORANGE 2024-07-02 2034-07-17 $ 419.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-05-11
Domestic Profit 2018-11-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9700.00
Total Face Value Of Loan:
9700.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9700.00
Total Face Value Of Loan:
9700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$9,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,809.39
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $9,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State