Search icon

CHARLIE TUCKER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHARLIE TUCKER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jun 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 May 2005 (20 years ago)
Document Number: P94000047690
FEI/EIN Number 593235819
Address: 300 SE FIRST AVE, SUITE C, OCALA, FL, 34471
Mail Address: 300 SE FIRST AVE, SUITE C, OCALA, FL, 34471
ZIP code: 34471
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER CHARLES R President 300 SE FIRST AVE, SUITE C, OCALA, FL, 34471
TUCKER CHARLES R Agent 300 SE FIRST AVE, OCALA, FL, 34471

Form 5500 Series

Employer Identification Number (EIN):
593235819
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000138792 TUCKER & WELCH ACTIVE 2020-10-27 2025-12-31 - 300 SE 1ST AVE, STE C, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-26 300 SE FIRST AVE, SUITE C, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2005-05-26 300 SE FIRST AVE, SUITE C, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-26 300 SE FIRST AVE, SUITE C, OCALA, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
129232.00
Total Face Value Of Loan:
129232.00
Date:
2020-04-15
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:
190800.00
Total Face Value Of Loan:
190800.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$129,232
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,232
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,765.08
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $129,226
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$190,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$192,148.67
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $190,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State