Search icon

FLORIDA FIRST CARE, INC. - Florida Company Profile

Company Details

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

FLORIDA FIRST CARE, 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: 12 Mar 1993 (32 years ago)
Document Number: P93000018935
FEI/EIN Number 593181248

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

Address: 2656 Country Club Blvd, Orange Park, FL, 32073-5710, US
Mail Address: 2656 Country Club Blvd, Orange Park, FL, 32073-5710, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1497150429 2014-11-04 2021-02-04 8 N EUSTIS ST, EUSTIS, FL, 327263408, US 8 N EUSTIS ST, EUSTIS, FL, 327263408, US

Contacts

Phone +1 352-735-2008
Fax 3527352035

Authorized person

Name MR. CHARLES WILLIAM ENGELBRECHT
Role PRESIDENT
Phone 3527352008

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA FIRST CARE 401(K) PLAN 2018 593181248 2019-09-20 FLORIDA FIRST CARE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-07-01
Business code 621610
Sponsor’s telephone number 9045793927
Plan sponsor’s address 2020 KINGSLEY AVENUE, SUITE E, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2019-09-19
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
FLORIDA FIRST CARE 401(K) PLAN 2018 593181248 2019-08-16 FLORIDA FIRST CARE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-07-01
Business code 621610
Sponsor’s telephone number 9045793927
Plan sponsor’s address 2020 KINGSLEY AVENUE, SUITE E, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
FLORIDA FIRST CARE 401(K) PLAN 2017 593181248 2018-10-02 FLORIDA FIRST CARE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-07-01
Business code 621610
Sponsor’s telephone number 9045793927
Plan sponsor’s address 2020 KINGSLEY AVENUE, SUITE E, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
FLORIDA FIRST CARE 401(K) PLAN 2016 593181248 2017-10-14 FLORIDA FIRST CARE, INC. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-07-01
Business code 621610
Sponsor’s telephone number 9045793927
Plan sponsor’s address 2020 KINGSLEY AVENUE, SUITE E, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
FLORIDA FIRST CARE 401(K) SPIN-OFF PLAN 2012 593181248 2014-02-25 FLORIDA FIRST CARE, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-12-01
Business code 621610
Sponsor’s telephone number 9045378359
Plan sponsor’s address 6050 ST. JOHNS AVENUE, SUITE 4, PALATKA, FL, 32177

Signature of

Role Plan administrator
Date 2014-02-25
Name of individual signing CHARLES W ENGELBRECHT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-02-25
Name of individual signing CHARLES W ENGELBRECHT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ENGELBRECHT CHARLES W President 2656 Country Club Blvd., Orange Park, FL, 320735710
ENGELBRECHT CHARLES W Vice President 2656 Country Club Blvd., Orange Park, FL, 320735710
ENGELBRECHT CHARLES W Secretary 2656 Country Club Blvd., Orange Park, FL, 320735710
ENGELBRECHT CHARLES W Treasurer 2656 Country Club Blvd., Orange Park, FL, 320735710
ENGELBRECHT CHARLES W Agent 2656 Country Club Blvd, Orange Park, FL, 320735710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000079224 HEAL AT HOME HEALTHCARE EXPIRED 2014-07-31 2019-12-31 - 800 ZEAGLER DR., SUITE 220, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 2656 Country Club Blvd, Orange Park, FL 32073-5710 -
CHANGE OF MAILING ADDRESS 2022-04-11 2656 Country Club Blvd, Orange Park, FL 32073-5710 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 2656 Country Club Blvd, Orange Park, FL 32073-5710 -
REGISTERED AGENT NAME CHANGED 2004-04-08 ENGELBRECHT, CHARLES W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000296874 LAPSED 06-646-CA CIRCUIT COURT OF PUTNAM COUNTY 2007-09-05 2012-09-18 $5000 JODENE PHILLIPPI, 1424 STOCKBRIDGE LANE, ST. AUGUSTINE, FL 32084

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4084237303 2020-04-29 0491 PPP 1536 Kingsley Ave 127, Orange Park, FL, 32073-4525
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 450847.15
Loan Approval Amount (current) 450847.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4525
Project Congressional District FL-04
Number of Employees 45
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 349509.84
Forgiveness Paid Date 2021-02-18
4422608405 2021-02-06 0491 PPS 1536 Kingsley Ave Ste 127, Orange Park, FL, 32073-4525
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) 414667.6
Loan Approval Amount (current) 346726.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32073-4525
Project Congressional District FL-04
Number of Employees 45
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 348835.38
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State