Search icon

LOI ACUPUNCTURE CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOI ACUPUNCTURE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2008 (17 years ago)
Document Number: P08000105643
FEI/EIN Number 263839210
Address: 5575 SOUTH SEMORAN BOULEVARD, SUITE 23, ORLANDO, FL, 32822, US
Mail Address: 5575 SOUTH SEMORAN BOULEVARD, SUITE 23, ORLANDO, FL, 32822, US
ZIP code: 32822
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOI KIMBERLY President 5575 SOUTH SEMORAN BOULEVARD, SUITE 23, ORLANDO, FL, 32822
LOI KIMBERLY Secretary 5575 SOUTH SEMORAN BOULEVARD, SUITE 23, ORLANDO, FL, 32822
LOI KIMBERLY Director 5575 SOUTH SEMORAN BOULEVARD, SUITE 23, ORLANDO, FL, 32822
Innes Jonathan L Agent 413 Summit Ridge Place, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900650 LAKE NONA ACUPUNCTURE EXPIRED 2009-02-23 2014-12-31 - 5425 S SEMORAN BLVD SUITE 1E, ORLANDO, FL, 32822
G09054900653 LOI ACUPUNCTURE SERVICES EXPIRED 2009-02-23 2014-12-31 - 5425 S SEMORAN BLVD SUITE 1E, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 Innes, Jonathan L -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 413 Summit Ridge Place, Unit #105, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 5575 SOUTH SEMORAN BOULEVARD, SUITE 23, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2018-01-16 5575 SOUTH SEMORAN BOULEVARD, SUITE 23, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
8100.00
Total Face Value Of Loan:
8100.00
Date:
2020-05-12
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:
16422.00
Total Face Value Of Loan:
16422.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,100
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,163.69
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $8,096
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$16,422
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,422
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,556.98
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $16,422

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State