Search icon

CARE HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CARE HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Oct 1992 (33 years ago)
Document Number: P41165
FEI/EIN Number 382354060

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

Address: 585 NW Lake Whitney Place #105, PORT ST LUCIE, FL, 34986, US
Mail Address: 585 NW Lake Whitney Place #105, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
MURPHY MARTIN President 585 NW Lake Whitney Place #105, PORT ST. LUCIE, FL, 34986
WILLEY EDWARD Director 3160 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410
REYNOLDS LYMAN Director 9142 SOUTHERN OAK LANE, JUPITER, FL, 33478
McElroy Wendy Director 585 NW Lake Whitney Place #105, Port St. Lucie, FL, 34986
Murphy Martin L Agent 585 NW Lake Whitney Place #105, Port St. Lucie, FL, 34986

Form 5500 Series

Employer Identification Number (EIN):
382354060
Plan Year:
2023
Number Of Participants:
130
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
179
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
179
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
195
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
186
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 585 NW Lake Whitney Place #105, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-10-23 585 NW Lake Whitney Place #105, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-23 585 NW Lake Whitney Place #105, Port St. Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2014-04-14 Murphy, Martin L -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
67200.00
Total Face Value Of Loan:
67200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67200
Current Approval Amount:
67200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68058.67

Date of last update: 02 Jun 2025

Sources: Florida Department of State