Search icon

COMPLETE LOCAL SPECIALTY CARE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPLETE LOCAL SPECIALTY CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2024 (a year ago)
Document Number: P97000013480
FEI/EIN Number 650732158
Address: 950 GLADES RD, BOCA RATON, FL, 33431-6401, US
Mail Address: 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073-4356, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAY CHANTAL President 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 330734356
BRAY CHANTAL Secretary 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 330734356
BOURQUE LISE Vice President 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 330734356
BRAY LIND SOPHIE Chief Financial Officer 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 33073
HUTCHISON MICHAEL Secretary 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 330734356
BRAY CHANTAL Agent 4855 W HILLSBORO BLVD, COCONUT CREEK, FL, 330734356
HUTCHISON JEAN CLAUDE Director 4855 W. HILLSBORO BLVD, STE B2, COCONUT CREEK, FL, 33073

National Provider Identifier

NPI Number:
1326035312
Certification Date:
2021-06-04

Authorized Person:

Name:
CHANTAL BRAY
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-10 - -
AMENDMENT 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 950 GLADES RD, SUITE 4A, BOCA RATON, FL 33431-6401 -
CHANGE OF MAILING ADDRESS 2021-05-18 950 GLADES RD, SUITE 4A, BOCA RATON, FL 33431-6401 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 4855 W HILLSBORO BLVD, SUITE B-2, COCONUT CREEK, FL 33073-4356 -
REGISTERED AGENT NAME CHANGED 2006-02-09 BRAY, CHANTAL -
NAME CHANGE AMENDMENT 1998-03-23 COMPLETE LOCAL SPECIALTY CARE INC. -

Documents

Name Date
Amendment 2024-09-10
ANNUAL REPORT 2024-03-05
Amendment 2023-12-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
864750.00
Total Face Value Of Loan:
864750.00

Paycheck Protection Program

Jobs Reported:
55
Initial Approval Amount:
$864,750
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$864,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$870,080.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $864,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State