Search icon

PITA GARDEN INC

Company Details

Entity Name: PITA GARDEN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000046871
FEI/EIN Number 202204047
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

Agent

Name Role Address
HALLAM ROBERT H Agent 550 JACARANDA ST, COCOA BEACH, FL, 32952

President

Name Role Address
HALLAM ROBERT H President 550 JACARANDA ST, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2009-08-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-06 269 WEST COCOA BEACH CAUSEWAY, COCOA BEACH, FL 32931 No data
REGISTERED AGENT NAME CHANGED 2009-08-06 HALLAM, ROBERT HIV No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-06 550 JACARANDA ST, COCOA BEACH, FL 32952 No data
AMENDMENT 2009-02-05 No data No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State