Search icon

RANDOLPH BEHAVIORAL HEALTH SERVICES, INC.

Company Details

Entity Name: RANDOLPH BEHAVIORAL HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (a year ago)
Document Number: P20000076642
FEI/EIN Number 81-4988215
Address: 5700 Lake Worth RD, 106, Greenacres, FL 33463
Mail Address: Po box 4414, Boynton Beach, FL 33424
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932885738 2023-06-26 2024-05-24 5700 LAKE WORTH ROAD SUITE 108, GREENACRES, FL, 33463, US 5700 LAKE WORTH ROAD SUITE 108, GREENACRES, FL, 33463, US

Contacts

Phone +1 561-727-8641
Fax 5618994066

Authorized person

Name DAPHNE ROLLANDE CLAUDOMIR
Role PRESIDENT
Phone 5617278641

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
CLAUDOMIR, DAPHNE R Agent 5700 Lake Worth Road, Suite 106, Greenacres, FL 33463

President

Name Role Address
claudomir, Daphne President 5700 Lake Worth Road, Suite 106 Greenacres, FL 33463

Vice President

Name Role Address
claudomir, Daphne Vice President 5700 Lake Worth Road, Suite 106 Greenacres, FL 33463

Director

Name Role Address
claudomir, Daphne Director 5700 Lake Worth Road, Suite 106 Greenacres, FL 33463

Treasurer

Name Role Address
claudomir, Daphne Treasurer 5700 Lake Worth Road, Suite 106 Greenacres, FL 33463

Secretary

Name Role Address
claudomir, Daphne Secretary 5700 Lake Worth Road, Suite 106 Greenacres, FL 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076569 RANDOLPH DME ACTIVE 2023-06-26 2028-12-31 No data 5700 LAKE WORTH ROAD, SUITE 108, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 5700 Lake Worth Road, Suite 106, Greenacres, FL 33463 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 5700 Lake Worth RD, 106, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2021-09-28 5700 Lake Worth RD, 106, Greenacres, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2021-09-28 CLAUDOMIR, DAPHNE R No data
REINSTATEMENT 2021-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-08-10
REINSTATEMENT 2021-09-28
Domestic Profit 2020-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5896458502 2021-03-02 0455 PPS 3740 SW 47th Ave, West Park, FL, 33023-5557
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90528
Loan Approval Amount (current) 90528
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-5557
Project Congressional District FL-24
Number of Employees 13
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90996.76
Forgiveness Paid Date 2021-09-10

Date of last update: 14 Feb 2025

Sources: Florida Department of State