Search icon

PRUITT DESIGN GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRUITT DESIGN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 May 2010 (15 years ago)
Document Number: P00000036104
FEI/EIN Number 651006781
Address: 515 N. FLAGLER DRIVE, SUITE 350, West Palm Beach, FL, 33401, US
Mail Address: 515 N. FLAGLER DRIVE, SUITE 350, West Palm Beach, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giovannozzi Michael A Vice President 534 28th Street, West Palm Beach, FL, 33407
McCabe Elizabeth A Vice President 515 N. FLAGLER DRIVE, STE 350, West Palm Beach, FL, 33401
PRUITT CHRISTOHPER E Agent 515 N. FLAGLER DRIVE, STE 350, West Palm Beach, FL, 33401
PRUITT CHRISTOPHER E President 515 N. FLAGLER DRIVE, STE 350, West Palm Beach, FL, 33401

Form 5500 Series

Employer Identification Number (EIN):
651006781
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 215 S. Olive Avenue, Suite 200, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 215 S. Olive Avenue, Suite 200, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-02-08 215 S. Olive Avenue, Suite 200, West Palm Beach, FL 33401 -
CANCEL ADM DISS/REV 2010-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2008-01-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-21
AMENDED ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State