Search icon

RANCH CAPITAL ADVISORS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RANCH CAPITAL ADVISORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Feb 2021 (5 years ago)
Document Number: P06000135335
FEI/EIN Number 205774755
Address: 20011 65th Ave.E, Bradenton, FL, 34211, US
Mail Address: 4910 Lakewood Ranch Blvd N, Sarasota, FL, 34240, US
ZIP code: 34211
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACITTI GREGORY T President 20011 65th Ave E, BRADENTON, FL, 34211
TREMITIERE BRADLEY Chie 7735 ASHLEY CIR, BRADENTON, FL, 34201
Lovell Elissa Vice President 4910 Lakewood Ranch Blvd, Sarasota, FL, 34240
PACITTI GREGORY T Agent 20011 65th Ave.E, Bradenton, FL, 34211

Central Index Key

CIK number:
0001793269
Phone:
9414622666

Latest Filings

Form type:
N-PX
File number:
028-19637
Filing date:
2025-07-31
File:
Form type:
13F-HR
File number:
028-19637
Filing date:
2025-07-31
File:
Form type:
13F-HR
File number:
028-19637
Filing date:
2025-05-09
File:
Form type:
13F-HR
File number:
028-19637
Filing date:
2025-02-07
File:
Form type:
13F-HR
File number:
028-19637
Filing date:
2024-11-12
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042728 RANCH CAPITAL ADVISORS EXPIRED 2019-04-03 2024-12-31 - PO BOX 110599, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-02-08 RANCH CAPITAL ADVISORS INC. -
CHANGE OF MAILING ADDRESS 2020-01-15 20011 65th Ave.E, Bradenton, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 20011 65th Ave.E, Bradenton, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 20011 65th Ave.E, Bradenton, FL 34211 -
NAME CHANGE AMENDMENT 2018-12-26 PACITTI GROUP INC. -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
Amendment and Name Change 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
Name Change 2018-12-26
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State