Search icon

DONORCURE INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DONORCURE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: F19000003059
FEI/EIN Number 841939457

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

Address: 605 SE 1ST AVE., STE D, DELRAY BEACH, FL, 33444, US
Mail Address: 605 SE 1ST AVE., STE D, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of DONORCURE INC., COLORADO 20191649139 COLORADO

Key Officers & Management

Name Role Address
BANKS PETER President 605 SE 1ST AVE., STE D, DELRAY BEACH, FL, 33444
BANKS PETER CE 605 SE 1ST AVE., STE D, DELRAY BEACH, FL, 33444
ALLISON MELISSA Treasurer 605 SE 1ST AVE., STE D, DELRAY BEACH, FL, 33444
ALLISON MELISSA Director 605 SE 1ST AVE., STE D, DELRAY BEACH, FL, 33444
WILLIAMS STEVE Secretary 605 SE 1ST AVE., STE D, DELRAY BEACH, FL, 33444
WILLIAMS STEVE Director 605 SE 1ST AVE., STE D, DELRAY BEACH, FL, 33444
BANKS PETER J Agent 605 SE 1ST AVE., STE D, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 BANKS, PETER J -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 605 SE 1ST AVE., STE D, DELRAY BEACH, FL 33444 -
AMENDMENT 2019-09-26 - AFFIDAVIT CHANGING OFFICER/DIRECTOR S

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-22
Reg. Agent Change 2019-10-18
Amendment 2019-09-26
Foreign Profit 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391897407 2020-05-04 0455 PPP 605 SW 1ST AVENUE SUITE D, DELRAY BEACH, FL, 33444
Loan Status Date 2022-01-12
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57851
Loan Approval Amount (current) 57851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 7
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49258.47
Forgiveness Paid Date 2021-09-29
7466128910 2021-05-07 0455 PPS 605 SE 1ST AVENUUE STE D, DELRAY BEACH, FL, 33444
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20855
Loan Approval Amount (current) 20855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33444
Project Congressional District FL-21
Number of Employees 3
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State