Search icon

TENDER CARE ADMIN, INC. - Florida Company Profile

Company Details

Entity Name: TENDER CARE ADMIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TENDER CARE ADMIN, 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: 18 Dec 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: P20000000369
FEI/EIN Number 84-4155142

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

Mail Address: PO BOX 5159, SPRING HILL, FL, 34611
Address: 18824 COUNTY LINE RD., SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZUCO PHILIP Director 8090 SUGARBUSH DR., SPRING HILL, FL, 34606
MAZZUCO PHILIP President 8090 SUGARBUSH DR., SPRING HILL, FL, 34606
MAZZUCO PHILIP Secretary 8090 SUGARBUSH DR., SPRING HILL, FL, 34606
MAZZUCO MICHAEL Vice President 6499 SUGAR TREE DR, SPRING HILL, FL, 34607
VERMETTE DREW Chief Executive Officer 11475 OLD SQUAW AVE., WEEKI WACHEE, FL, 34614
GERBER BERNADETTE Treasurer 18506 LONG LAKE DR., HUDSON, FL, 34667
Lobianco Thomas Vice President 12305 Hoodridge Ct, Weeki Wachee, FL, 34614
Vermette Drew Agent 11475 OLD SQAUW AVE, Weeki Wachee, FL, 34614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000005180 TENDER CARE PPEC ACTIVE 2023-01-11 2028-12-31 - PO BOX 5159, SPRING HILL, FL, 34611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 7347 Forest Oaks Blvd., Spring Hill, FL 34606 -
AMENDMENT 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2021-02-23 Vermette, Drew -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 11475 OLD SQAUW AVE, Weeki Wachee, FL 34614 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
Amendment 2021-04-27
ANNUAL REPORT 2021-02-23
Domestic Profit 2019-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1275607208 2020-04-15 0455 PPP 18824 COUNTY LINE RD, SPRING HILL, FL, 34610-6132
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SPRING HILL, PASCO, FL, 34610-6132
Project Congressional District FL-12
Number of Employees 9
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21046.01
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State