Search icon

LOWREYS HEARING CENTERS, INC.

Company Details

Entity Name: LOWREYS HEARING CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Feb 2018 (7 years ago)
Document Number: P18000018443
FEI/EIN Number 82-4578693
Address: 7050 winkler road, 107, FORT MYERS, FL 33919
Mail Address: 1520 maravilla ave, FORT MYERS, FL 33901
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LOWREY, GEORGE Agent 7050 winkler road, #107, FORT MYERS, FL 33919

Director

Name Role Address
LOWREY, GEORGE Director 1520 maravilla ave, FORT MYERS, FL 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033369 GULF HEARING AID CENTER EXPIRED 2019-03-12 2024-12-31 No data GULF HEARING AID CENTER, 380 TAMIMAI TRL N., NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 7050 winkler road, 107, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2025-01-30 7050 winkler road, 107, FORT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 7050 winkler road, #107, FORT MYERS, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 13451 Mcgregor blvd fort myers fl 33919, #27, FORT MYERS, FL 33919 No data
CHANGE OF MAILING ADDRESS 2020-01-16 13451 Mcgregor blvd fort myers fl 33919, #27, FORT MYERS, FL 33919 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 13451 Mcgregor blvd fort myers fl 33919, #27, FORT MYERS, FL 33919 No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-05
Domestic Profit 2018-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6345298903 2021-05-01 0455 PPS 3428 N Roosevelt Blvd Ste 27 13451 Mcgregor Blvd, Key West, FL, 33040-4224
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key West, MONROE, FL, 33040-4224
Project Congressional District FL-28
Number of Employees 2
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16144.22
Forgiveness Paid Date 2022-04-07
3597917405 2020-05-07 0455 PPP 3428 N ROOSEVELT BLVD, KEY WEST, FL, 33040-4224
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11839.67
Loan Approval Amount (current) 11839.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address KEY WEST, MONROE, FL, 33040-4224
Project Congressional District FL-28
Number of Employees 3
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11982.39
Forgiveness Paid Date 2021-07-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State