Search icon

FITEQ, INC. - Florida Company Profile

Company Details

Entity Name: FITEQ, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jan 2015 (10 years ago)
Date of dissolution: 12 Apr 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: F15000000425
FEI/EIN Number 264675887

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

Address: 2769 NEW TAMPA HWY, LAKELAND, FL, 33815
Mail Address: 2769 NEW TAMPA HWY, LAKELAND, FL, 33815
ZIP code: 33815
County: Polk
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FITEQ 401K PLAN 2018 264675887 2019-05-29 FITEQ, INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 8636884548
Plan sponsor’s address 2787 NEW TAMPA HWY, LAKELAND, FL, 33815

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing LISA PIMENTELBLUE
Valid signature Filed with authorized/valid electronic signature
FITEQ 401K PLAN 2018 264675887 2019-07-18 FITEQ, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 339900
Sponsor’s telephone number 8636884548
Plan sponsor’s address 2787 NEW TAMPA HWY, LAKELAND, FL, 33815

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing LISA PIMENTEL-BLUE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing LISA PIMENTEL-BLUE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZIEGLER JOAN President 23 MAIN ST STE F, TIBURON, CA, 94920
ZIEGLER JOAN Chairman 23 MAIN ST STE F, TIBURON, CA, 94920
PATTERSON DAVID Secretary 23 MAIN ST STE F, TIBURON, CA, 94920
CARSON WILLIAM Director 545 5TH AVE 4TH FLOOR, NEW YORK, NY, 10017
SHEETS JOHN Director 120 CLUB OAKS CT STE 200, WINSTON-SALEM, NC, 27104
SINGLETON ROBERT Agent 2769 NEW TAMPA HWY, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Foreign Profit 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8561107203 2020-04-28 0455 PPP 2787 NEW TAMPA HWY, LAKELAND, FL, 33815
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 373377
Loan Approval Amount (current) 373377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33815-0100
Project Congressional District FL-15
Number of Employees 18
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 376415.87
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State