Search icon

LOT'S CARE COMPANY INC. - Florida Company Profile

Company Details

Entity Name: LOT'S CARE COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOT'S CARE COMPANY 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: 24 Jun 2008 (17 years ago)
Document Number: P08000061228
FEI/EIN Number 300869127

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

Address: 8480 Monarch Circle, Seminole, FL, 33772, US
Mail Address: 8480 Monarch Circle, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whittington Lutania T President 8480 Monarch Circle, Seminole, FL, 33772
Whittington Lutania T Treasurer 8480 Monarch Circle, Seminole, FL, 33772
WHITTINGTON Lutania T Agent 8480 Monarch Circle, Seminole, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 8480 Monarch Circle, Seminole, FL 33772 -
CHANGE OF MAILING ADDRESS 2022-01-27 8480 Monarch Circle, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 8480 Monarch Circle, Seminole, FL 33772 -
REGISTERED AGENT NAME CHANGED 2017-01-06 WHITTINGTON, Lutania T. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2559317407 2020-05-06 0455 PPP 202 COVE CT, CLEARWATER, FL, 33756-1728
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 74
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33756-1728
Project Congressional District FL-13
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163740.24
Forgiveness Paid Date 2021-05-21
8987208801 2021-04-23 0455 PPS 202 Cove Ct, Clearwater, FL, 33756-1728
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94031
Servicing Lender Name Northwest FCU
Servicing Lender Address 200 Spring St, HERNDON, VA, 20170-5241
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-1728
Project Congressional District FL-13
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94031
Originating Lender Name Northwest FCU
Originating Lender Address HERNDON, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25102.08
Forgiveness Paid Date 2021-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State