Search icon

DOMENIC A. LUCARELLI LAW OFFICE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOMENIC A. LUCARELLI LAW OFFICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (10 years ago)
Document Number: P96000093131
FEI/EIN Number 59-3425666
Address: 351 AIRPORT RD. N., NAPLES, FL, 34104, US
Mail Address: 351 AIRPORT RD. N., NAPLES, FL, 34104, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCARELLI DOMENICO A Director 351 AIRPORT RD. N., NAPLES, FL, 34104
LUCARELLI DOMENICO A Agent 351 AIRPORT RD. N., NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071320 LUCARELLI LAW ACTIVE 2019-06-26 2029-12-31 - 351 AIRPORT RD N, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-10-28 351 AIRPORT RD. N., NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 351 AIRPORT RD. N., NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2015-10-28 LUCARELLI, DOMENICO A -
CHANGE OF MAILING ADDRESS 2015-10-28 351 AIRPORT RD. N., NAPLES, FL 34104 -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-02-13 - -
REINSTATEMENT 2012-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2006-10-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
21670.00
Total Face Value Of Loan:
21670.00
Date:
2020-04-27
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:
21670.00
Total Face Value Of Loan:
21670.00
Date:
2020-04-27
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:
21670.00
Total Face Value Of Loan:
21670.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,670
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,806.04
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $19,000
Utilities: $670
Rent: $2,000
Jobs Reported:
2
Initial Approval Amount:
$21,670
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,874.23
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $21,669
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State