Search icon

QUALITY HEALTH CARE INC. OF FLORIDA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUALITY HEALTH CARE INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Aug 2022 (3 years ago)
Document Number: P99000027325
FEI/EIN Number 650907152
Address: 8701 US HWY 1, SEBASTIAN, FL, 32958, US
Mail Address: 8701 US HWY 1, SEBASTIAN, FL, 32958, US
ZIP code: 32958
City: Sebastian
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADHWANI ANAND Secretary 1840 BAYVIEW COURT, VERO BEACH, FL, 32963
SADHWANI ROHAN MD Director 1840 BAYVIEW COURT, VERO BEACH, FL, 32963
LULLA SUSHIL Secretary 8701 US HWY 1, SEBASTIAN, FL, 32958
SADHWANI DEEPTI MD President 1840 BAYVIEW COURT, VERO BEACH, FL, 32963
SADHWANI HARISH MD Vice President 1840 BAYVIEW COURT, VERO BEACH, FL, 32963
SADHWANI DEEPTI M Agent 1840 BAYVIEW CT, VERO BEACH, FL, 32963
LULLA MAMTA Secretary 8701 US HWY 1, SEBASTIAN, FL, 32958

National Provider Identifier

NPI Number:
1154976512

Authorized Person:

Name:
MR. DAIRON GONZALEZ
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3104A0625X - Assisted Living Facility (Mental Illness)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
650907152
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2022-08-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000233283
AMENDMENT 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 8701 US HWY 1, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2018-04-30 8701 US HWY 1, SEBASTIAN, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-10 1840 BAYVIEW CT, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2004-03-10 SADHWANI, DEEPTI MD -
REINSTATEMENT 2002-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000055616 TERMINATED 1000000771433 INDIAN RIV 2018-02-02 2028-02-07 $ 2,174.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
Merger 2022-08-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
Amendment 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-30

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
288375.00
Total Face Value Of Loan:
288375.00
Date:
2020-04-11
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:
288375.00
Total Face Value Of Loan:
288375.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$288,375
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$290,730.06
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $288,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State