Search icon

CARE 365 INC

Company Details

Entity Name: CARE 365 INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Mar 2019 (6 years ago)
Date of dissolution: 03 Jul 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2024 (8 months ago)
Document Number: P19000021039
FEI/EIN Number 83-3828095
Address: 2001 Palm Beach Lakes Blvd, Suite, Suite 502F, WEST PALM BEACH, FL 33409
Mail Address: 2001 Palm Beach Lakes FL, Suite 502F, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245819713 2021-04-03 2021-04-03 2001 PALM BEACH LAKES BLVD STE 502F, WEST PALM BEACH, FL, 334096510, US 2001 PALM BEACH LAKES BLVD STE 502F, WEST PALM BEACH, FL, 334096510, US

Contacts

Phone +1 561-640-4087

Authorized person

Name TESSIE GIBSON
Role PRESIDENT
Phone 5612540422

Taxonomy

Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary Yes

Agent

Name Role Address
Nelson, Carl Agent 5451 N State Road 7, 590034, Fort Llauderdale, FL 33359

President

Name Role Address
GIBSON, TESSIE President 656 PERDIDO HEIGHTS DRIVE, WEST PALM BEACH, FL 33413

Chief Executive Officer

Name Role Address
Nelson, Carl R Chief Executive Officer 5451 N State Road 7, 590034 Fort Lauderdale, FL 33359

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 2001 Palm Beach Lakes Blvd, Suite, Suite 502F, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2022-04-30 2001 Palm Beach Lakes Blvd, Suite, Suite 502F, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Nelson, Carl No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 5451 N State Road 7, 590034, Fort Llauderdale, FL 33359 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-03
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-08-22
Domestic Profit 2019-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2679598204 2020-08-03 0455 PPP 656 Perdido Heights Dr, West Palm Beach, FL, 33413
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93750
Loan Approval Amount (current) 93750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33413-1000
Project Congressional District FL-20
Number of Employees 12
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95174.48
Forgiveness Paid Date 2022-02-17

Date of last update: 16 Feb 2025

Sources: Florida Department of State