Search icon

PIGOTT CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: PIGOTT CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIGOTT CARPENTRY, 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: 30 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000134301
FEI/EIN Number 203563491

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7639 CAMERON CIRCLE, FT MYERS, FL, 33912, US
Mail Address: 7639 CAMERON CIRCLE, FT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGOTT JASON President 7639 CAMERON CIRCLE, FT MYERS, FL, 33912
PIGOTT JASON Secretary 7639 CAMERON CIRCLE, FT MYERS, FL, 33912
PIGOTT TRANSY Vice President 7639 CAMERON CIRCLE, FT MYERS, FL, 33912
PIGOTT MARVIN Director 7639 CAMERON CIRCLE, FT MYERS, FL, 33912
PIGOTT JASON Agent 7639 CAMERON CIRCLE, FT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070163 TRINITY KITCHEN AND BATH REMODELING ACTIVE 2016-07-16 2026-12-31 - 7639 CAMERON CIRCLE, FORT MYERS, FL, 33912
G15000118430 KITCHEN AND BATH MEDICS EXPIRED 2015-11-22 2020-12-31 - 5581 BERKSHIRE DR. UNIT 204, FORT MYERS, FL, 33912
G09000108448 TRINITY KITCHEN & BATH REMODELING EXPIRED 2009-05-18 2014-12-31 - 21651 TUCKAHOE RD, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 7639 CAMERON CIRCLE, FT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2018-04-30 7639 CAMERON CIRCLE, FT MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 7639 CAMERON CIRCLE, FT MYERS, FL 33912 -
NAME CHANGE AMENDMENT 2006-01-13 PIGOTT CARPENTRY, INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1753527802 2020-05-21 0455 PPP 12581 Metro Parkway, Fort Myers, FL, 33966-1316
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33966-1316
Project Congressional District FL-19
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2527.88
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State