Search icon

CAPSCARE INC. - Florida Company Profile

Company Details

Entity Name: CAPSCARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPSCARE 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: 24 Feb 1995 (30 years ago)
Date of dissolution: 17 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: P95000019439
FEI/EIN Number 650575904

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

Address: 1800 South Drive, LAKE WORTH, FL, 33461, US
Mail Address: 1800 South Drive, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAPSCARE ACADEMY FOR HEALTH CARE EDUCATION 401(K) PLAN 2023 650575904 2024-05-14 CAPSCARE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 5615477371
Plan sponsor’s address 1776 LAKE WORTH RD STE 101, LAKE WORTH, FL, 33460

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
CAPSCARE ACADEMY FOR HEALTH CARE EDUCATION 401(K) PLAN 2022 650575904 2023-07-26 CAPSCARE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 5615477371
Plan sponsor’s address 1776 LAKE WORTH RD STE 101, LAKE WORTH, FL, 33460

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CAPSCARE ACADEMY FOR HEALTH CARE EDUCATION 401(K) PLAN 2021 650575904 2022-06-02 CAPSCARE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 5615477371
Plan sponsor’s address 1776 LAKE WORTH RD STE 101, LAKE WORTH, FL, 33460

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
CAPSCARE ACADEMY FOR HEALTH CARE EDUCATION 401(K) PLAN 2020 650575904 2021-07-16 CAPSCARE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 611000
Sponsor’s telephone number 5615477371
Plan sponsor’s address 1776 LAKE WORTH RD STE 101, LAKE WORTH, FL, 33460

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAPSCARE Education Solutions Secretary 1800 South Drive, LAKE WORTH, FL, 33461
HACKER E President 1800 South Drive, LAKE WORTH, FL, 33461
HACKER C Vice President 1800 South Drive, LAKE WORTH, FL, 33461
Hacker C Nurs 1800 south drive, Lake Worth, FL, 33461
Capscare CEU and In service Education Sol Agent 1800 South Drive, LAKE WORTH, FL, 33461
Capscare Education Solutions Officer 1800 South Drive, LAKE WORTH, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000103833 CAPSCARE ACADEMY FOR HEALTH CARE EDUCATION ACTIVE 2020-08-13 2025-12-31 - 1776 LAKE WORTH RD, SUITE 101, LAKE WORTH, FL, 33460
G19000002265 CAPSCARE ACADEMY FOR HEALTHCARE EDUCATION EXPIRED 2019-01-05 2024-12-31 - 1776 LAKE WORTH ROAD, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2025-04-16 - -
VOLUNTARY DISSOLUTION 2025-01-17 - -
CHANGE OF MAILING ADDRESS 2024-04-27 1800 South Drive, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1800 South Drive, LAKE WORTH, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 1800 South Drive, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2022-07-27 Capscare CEU and In service Education Solutions -
NAME CHANGE AMENDMENT 1996-10-02 CAPSCARE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000182558 ACTIVE 2022 CA 000515 MB PALM BEACH CO., CIRCUIT COURT 2024-03-29 2029-04-01 $528,037.84 1776 LIBERTY HOUSE, LLC, 3440 S. OCEAN BLVD., NO. 203-S, PALM BEACH, FL 33480
J23000304154 ACTIVE JS-2100299E JUSTICE COURT 2-2 2023-01-18 2028-06-29 $10,031.33 UJU OKORO, 701 13TH/14TH CONNECTOR, #2300, PLANO, TEXAS 75074
J19000315372 TERMINATED 50-2018-CA-004042XXXXMBAE CIR. COURT - PALM BEACH COUNTY 2019-04-16 2024-05-02 $66,691.50 BEVERLY DWYER, 225 LAINHART COURT, WEST PALM BEACH, FL 33509

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-07-09
AMENDED ANNUAL REPORT 2023-07-07
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5016997409 2020-05-11 0455 PPP 1776 Lake Worth Rd First and Second Floor Suites, LAKE WORTH BEACH, FL, 33460-3692
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17252.57
Loan Approval Amount (current) 17252.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BCH, PALM BEACH, FL, 33460-0001
Project Congressional District FL-22
Number of Employees 30
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7333.44
Forgiveness Paid Date 2021-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State