Search icon

PITTS ENTERPRISES INC.

Company Details

Entity Name: PITTS ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000005348
FEI/EIN Number 27-3499998
Address: 21 W 22ND ST, RIVIERA BEACH, FL 33404
Mail Address: 21 W 22ND ST, RIVIERA BEACH, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PITTS, Kimberly Agent 21 W 22ND ST, RIVIERA BEACH, FL 33404

Chief Executive Officer

Name Role Address
PITTS, KIMBERLY L, OWNER Chief Executive Officer 21 W 22ND ST, RIVIERA BEACH, FL 33404

PRESIDENT

Name Role Address
PITTS, KIMBERLY L, OWNER PRESIDENT 21 W 22ND ST, RIVIERA BEACH, FL 33404

Vice President

Name Role Address
PITTS, KIMBERLY L, OWNER Vice President 21 W 22ND ST, RIVIERA BEACH, FL 33404

DIRECTOR

Name Role Address
PITTS, KIMBERLY L, OWNER DIRECTOR 21 W 22ND ST, RIVIERA BEACH, FL 33404

TREASURER

Name Role Address
PITTS, KIMBERLY L, OWNER TREASURER 21 W 22ND ST, RIVIERA BEACH, FL 33404

SECRETARY

Name Role Address
PITTS, KIMBERLY L, OWNER SECRETARY 21 W 22ND ST, RIVIERA BEACH, FL 33404

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130461 LITTLE DOTS LEARNING CENTER EXPIRED 2015-12-25 2020-12-31 No data 3361 BELVERDRE RD SUITE Q, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 21 W 22ND ST, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2022-01-25 21 W 22ND ST, RIVIERA BEACH, FL 33404 No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 21 W 22ND ST, RIVIERA BEACH, FL 33404 No data
REGISTERED AGENT NAME CHANGED 2016-01-20 PITTS, Kimberly No data
REINSTATEMENT 2015-04-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-20
REINSTATEMENT 2015-04-27
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-08-30
ANNUAL REPORT 2011-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8956897407 2020-05-19 0455 PPP 21 W 22ND ST, WEST PALM BEACH, FL, 33404-5509
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10710
Loan Approval Amount (current) 10710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33404-5509
Project Congressional District FL-20
Number of Employees 4
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10834.49
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State