Search icon

PREGNANCY CARE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15287
Loan Approval Amount (current) 15287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34950-4048
Project Congressional District FL-21
Number of Employees 4
NAICS code 621410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15370.35
Forgiveness Paid Date 2021-08-17
8212227206 2020-04-28 0455 PPP 1119 DELAWARE AVE, FORT PIERCE, FL, 34950
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13862
Loan Approval Amount (current) 13862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-1400
Project Congressional District FL-21
Number of Employees 4
NAICS code 621410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 13955.43
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State