Entity Name: | PREGNANCY CARE CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 19 Apr 1994 (31 years ago) |
Date of dissolution: | 15 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Feb 2023 (2 years ago) |
Document Number: | N94000001915 |
FEI/EIN Number |
650468255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2746 NE Cypress Lane, Jensen Beach, FL, 34957, US |
Mail Address: | 2746 NE Cypress Lane, Jensen Beach, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shekailo Loretta | Secretary | 2746 NE Cypress Lane, Jensen Beach, FL, 34957 |
Shekailo Loretta | Director | 2746 NE Cypress Lane, Jensen Beach, FL, 34957 |
Shekailo Loretta A | Agent | 2746 NE Cypress Lane, Jensen Beach, FL, 34957 |
Shekailo Loretta | President | 2746 NE Cypress Lane, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 2746 NE Cypress Lane, Jensen Beach, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 2746 NE Cypress Lane, Jensen Beach, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 2746 NE Cypress Lane, Jensen Beach, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-18 | Shekailo, Loretta A | - |
REINSTATEMENT | 2021-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 2007-01-29 | PREGNANCY CARE CENTER, INC. | - |
AMENDMENT | 1995-06-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-15 |
VOLUNTARY DISSOLUTION | 2023-02-15 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-11-20 |
AMENDED ANNUAL REPORT | 2021-11-18 |
REINSTATEMENT | 2021-10-03 |
AMENDED ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6545118301 | 2021-01-27 | 0455 | PPS | 1119 Delaware Ave, Fort Pierce, FL, 34950-4048 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8212227206 | 2020-04-28 | 0455 | PPP | 1119 DELAWARE AVE, FORT PIERCE, FL, 34950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State