Search icon

EMPATHY CARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPATHY CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Jan 2010 (16 years ago)
Document Number: V45317
FEI/EIN Number 650341989
Address: 4731 W. Atlantic Avenue, Suite 7, Delray Beach, FL, 33445, US
Mail Address: 4731 W. Atlantic Avenue, Suite 7, Delray Beach, FL, 33445, US
ZIP code: 33445
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULDER STEVEN President 4731 W. Atlantic Avenue, Delray Beach, FL, 33445
WOLFE CAROL Vice President 9259 EDGEMONT LANE, BOCA RATON, FL, 33431
SMITH CAROLE Treasurer 6326 BRAVA WAY, BOCA RATON, FL, 33433
HEALEY ERICA Director 4731 W. Atlantic Avenue, Delray Beach, FL, 33445
HEALEY ERICA S Agent 4731 W. Atlantic Avenue, Delray Beach, FL, 33445

National Provider Identifier

NPI Number:
1275525263

Authorized Person:

Name:
ERICA S. HEALEY
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5613957997

Form 5500 Series

Employer Identification Number (EIN):
650341989
Plan Year:
2023
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 4731 W. Atlantic Avenue, Suite 7, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2017-04-25 4731 W. Atlantic Avenue, Suite 7, Delray Beach, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 4731 W. Atlantic Avenue, Suite 7, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2012-01-10 HEALEY, ERICA S -
CANCEL ADM DISS/REV 2010-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-26
Off/Dir Resignation 2016-01-29

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:
451758.00
Total Face Value Of Loan:
451758.00

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$451,758
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,758
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$456,250.83
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $451,758

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State