Search icon

PRETTY HOUSE, INC.

Company Details

Entity Name: PRETTY HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2002 (22 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: P02000120638
FEI/EIN Number 030494792
Address: 2680 WEST SR 434, LONGWOOD, FL, 32779
Mail Address: 2680 WEST SR 434, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TOBMAN AUDREY E Agent 2484 MISTY COVE CIRCLE, APOPKA, FL, 32712

President

Name Role Address
TOBMAN AUDREY E President 2484 MISTY COVE CIRCLE, APOPKA, FL, 32712

Vice President

Name Role Address
TOBMAN HARVEY L Vice President 2484 MISTY COVE CIRCLE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060754 PATIO STYLE EXPIRED 2011-06-17 2016-12-31 No data 2680 W HWY 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-06 2484 MISTY COVE CIRCLE, APOPKA, FL 32712 No data
REGISTERED AGENT NAME CHANGED 2009-01-19 TOBMAN, AUDREY E No data
CHANGE OF MAILING ADDRESS 2007-01-18 2680 WEST SR 434, LONGWOOD, FL 32779 No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-01 2680 WEST SR 434, LONGWOOD, FL 32779 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-01
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2200767101 2020-04-10 0491 PPP 2680 W STATE ROAD 434, LONGWOOD, FL, 32779-4890
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-4890
Project Congressional District FL-07
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63046.23
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State