Search icon

LORI ANN DRUCK, P.A. - Florida Company Profile

Company Details

Entity Name: LORI ANN DRUCK, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORI ANN DRUCK, P.A. 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: 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: 30 Oct 2002 (22 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: P02000116575
FEI/EIN Number 141853221

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

Address: 260 Chancellors Park Court, Simpsonville, SC, 29681, US
Mail Address: 260 Chancellors Park Court, Simpsonville, SC, 29681, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUCK LORI ANN Manager 260 Chancellors Park Court, Simpsonvile, SC, 29681
THORNE KEITH Manager 260 Chancellors Park Court, Simpsonville, SC, 29681
THORNE KEITH Agent 7744 GARDNER DRIVE,, NAPLES,, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-03 - -
CHANGE OF MAILING ADDRESS 2022-03-10 260 Chancellors Park Court, Simpsonville, SC 29681 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 260 Chancellors Park Court, Simpsonville, SC 29681 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-01 7744 GARDNER DRIVE,, 201, NAPLES,, FL 34109 -
REINSTATEMENT 2012-10-01 - -
REGISTERED AGENT NAME CHANGED 2012-10-01 THORNE, KEITH -
PENDING REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
RESTATED ARTICLES AND NAME CHANGE 2002-11-05 LORI ANN DRUCK, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-03
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2164547706 2020-05-01 0455 PPP 7744 GARDNER DR APT 201, NAPLES, FL, 34109
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25237
Loan Approval Amount (current) 3332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3362.2
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State