Search icon

PITA GARDEN INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State