Search icon

WORK LOSS MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: WORK LOSS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORK LOSS MANAGEMENT, 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: 09 Jun 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2010 (15 years ago)
Document Number: M84640
FEI/EIN Number 592897348

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

Address: 1412 E LIME ST, LAKELAND, FL, 33801, US
Mail Address: 1412 E LIME ST, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING NANCY D President 3800 COUNTRY CLUB ROAD SOUTH, WINTER HAVEN, FL, 33881
KING NANCY D Treasurer 3800 COUNTRY CLUB ROAD SOUTH, WINTER HAVEN, FL, 33881
KING NANCY D Director 3800 COUNTRY CLUB ROAD SOUTH, WINTER HAVEN, FL, 33881
KING NANCY M Agent 3800 COUNTRY CLUB ROAD SOUTH, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-10 KING, NANCY MD -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-21 3800 COUNTRY CLUB ROAD SOUTH, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-22 1412 E LIME ST, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2000-08-22 1412 E LIME ST, LAKELAND, FL 33801 -

Court Cases

Title Case Number Docket Date Status
NANCY KING, M. D., THE OCCUPATIONAL HEALTH CENTER, INC. AND WORK LOSS MANAGEMENT, INC. VS BOARD OF COUNTY COMMISSIONERS, POLK COUNTY, FLORIDA 2D2020-3182 2020-11-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-004158-0000-00

Parties

Name THE OCCUPATIONAL HEALTH CENTER, INC.
Role Appellant
Status Active
Name NANCY KING, M. D.
Role Appellant
Status Active
Representations Marie A Mattox, Esq., ASHLEY N. RICHARDSON, ESQ.
Name WORK LOSS MANAGEMENT, INC.
Role Appellant
Status Active
Name BOARD OF COUNTY COMMISSIONERS, POLK COUNTY, FLORIDA
Role Appellee
Status Active
Representations ROBERT J. ARANDA, ESQ., Edward B. Kerr, Esq., JONATHAN B. TROHN, ESQ., JENNIFER M. VASQUEZ, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorney fees is denied.
Docket Date 2022-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NANCY KING, M. D.
Docket Date 2021-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 10/21/21
On Behalf Of NANCY KING, M. D.
Docket Date 2021-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of NANCY KING, M. D.
Docket Date 2021-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellants' motion for an extension of time is granted. Appellants may serve a response to Appellee's motion for appellate attorney's fees by September 24, 2021.
Docket Date 2021-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ respond to Appellee's Motion for Attorney's Fees
On Behalf Of NANCY KING, M. D.
Docket Date 2021-09-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOARD OF COUNTY COMMISSIONERS, POLK COUNTY, FLORIDA
Docket Date 2021-09-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BOARD OF COUNTY COMMISSIONERS, POLK COUNTY, FLORIDA
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by September 7, 2021.
Docket Date 2021-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of BOARD OF COUNTY COMMISSIONERS, POLK COUNTY, FLORIDA
Docket Date 2021-07-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of NANCY KING, M. D.
Docket Date 2021-06-25
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellants' motion for enlargement of initial brief word count is denied, and the initial brief filed May 26, 2021, is stricken. Appellants shall file an initial brief that complies with Florida Rule of Appellate Procedure 9.210 within twenty days of this order.
Docket Date 2021-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BOARD OF COUNTY COMMISSIONERS, POLK COUNTY, FLORIDA
Docket Date 2021-05-26
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of NANCY KING, M. D.
Docket Date 2021-05-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NANCY KING, M. D.
Docket Date 2021-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within five days from the date of this order.
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR LEAVE TO FILEINITIAL BRIEF OUT OF TIME
On Behalf Of BOARD OF COUNTY COMMISSIONERS, POLK COUNTY, FLORIDA
Docket Date 2021-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION TO FOR LEAVE TO FILE INITIAL BRIEF OUT OF TIME
On Behalf Of NANCY KING, M. D.
Docket Date 2021-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 1217 PAGES
Docket Date 2021-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants’ motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NANCY KING, M. D.
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN - REDACTED - 4112 PAGES - CORRECTED
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/26/21
On Behalf Of NANCY KING, M. D.
Docket Date 2020-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 1/27/21
On Behalf Of NANCY KING, M. D.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOARD OF COUNTY COMMISSIONERS, POLK COUNTY, FLORIDA
Docket Date 2020-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of NANCY KING, M. D.
Docket Date 2020-11-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5973788501 2021-03-02 0455 PPS 1412 E Lime St N/A, Lakeland, FL, 33801-5756
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75275
Loan Approval Amount (current) 75275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-5756
Project Congressional District FL-18
Number of Employees 9
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 75902.29
Forgiveness Paid Date 2022-01-06
3960897102 2020-04-12 0455 PPP 1412 EAST LIME STREET, LAKELAND, FL, 33801
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88500
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-0001
Project Congressional District FL-18
Number of Employees 10
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 72826
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State