Entity Name: | PITA GARDEN INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PITA GARDEN INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 29 Mar 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P05000046871 |
FEI/EIN Number |
202204047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 269 WEST COCOA BEACH CAUSEWAY, COCOA BEACH, FL, 32931, US |
Mail Address: | 550 JACARANDA ST, MERRITT ISLAND, FL, 32952 |
ZIP code: | 32931 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALLAM ROBERT H | President | 550 JACARANDA ST, MERRITT ISLAND, FL, 32952 |
HALLAM ROBERT H | Agent | 550 JACARANDA ST, COCOA BEACH, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-08-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-08-06 | 269 WEST COCOA BEACH CAUSEWAY, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-06 | HALLAM, ROBERT HIV | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-06 | 550 JACARANDA ST, COCOA BEACH, FL 32952 | - |
AMENDMENT | 2009-02-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000397967 | TERMINATED | 1000000598740 | BREVARD | 2014-03-19 | 2024-03-28 | $ 1,016.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
Amendment | 2009-08-06 |
Reg. Agent Change | 2009-08-06 |
Reg. Agent Change | 2009-02-05 |
Amendment | 2009-02-05 |
Off/Dir Resignation | 2009-02-05 |
ANNUAL REPORT | 2008-08-25 |
ANNUAL REPORT | 2007-01-22 |
ANNUAL REPORT | 2006-02-24 |
Domestic Profit | 2005-03-29 |
Off/Dir Resignation | 2005-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State