Search icon

PREGNANCY CARE CENTER OF PLANT CITY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREGNANCY CARE CENTER OF PLANT CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 Jan 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2006 (19 years ago)
Document Number: N47015
FEI/EIN Number 593139161

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

Address: 304 NORTH COLLINS STREET, PLANT CITY, FL, 33563
Mail Address: 304 North Collins Street, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nelson Sandi Exec 4632 Keene Rd, Plant City, FL, 33565
Witchoskey Mike Chairman 4918 W Sam Allen Rd, Plant City, FL, 33565
Venning Keith Secretary 2201 Parkview Dr, Plant City, FL, 33563
Witchoskey Janet Director 4918 W. Sam Allen Rd., Plant City, FL, 33565
Ham Tony Director 4712 Keene Rd, Plant City, FL, 33565
Lawson Linda Director 5302 Fulwood Dr, Plant City, FL, 33565
NELSON SANDI Agent 304 N. COLLINS STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-24 NELSON, SANDI -
CHANGE OF MAILING ADDRESS 2014-01-16 304 NORTH COLLINS STREET, PLANT CITY, FL 33563 -
AMENDMENT 2006-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-03 304 N. COLLINS STREET, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 304 NORTH COLLINS STREET, PLANT CITY, FL 33563 -
NAME CHANGE AMENDMENT 2001-09-24 PREGNANCY CARE CENTER OF PLANT CITY, INC. -
REINSTATEMENT 1999-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
63504.00
Total Face Value Of Loan:
63504.00
Date:
2009-09-13
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
COMMUNITY BASED ABSTINENCE EDUCATION
Obligated Amount:
1170757.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-3139161
In Care Of Name:
% LAUREN BALLARD
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1994-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63504
Current Approval Amount:
63504
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63800.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State