Search icon

VITTUR CONSTRUCTION INC.

Company Details

Entity Name: VITTUR CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: P07000010446
FEI/EIN Number 208284025
Address: 12011 AMEDICUS LN, UNIT 5, FORT MYERS, FL, 33907, US
Mail Address: 10302 Templeton Lane, FORT MYERS, FL, 33913, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VITTUR J. Agent 10302 Templeton Lane, FORT MYERS, FL, 33913

President

Name Role Address
VITTUR JESSICA L President 10302 Templeton Lane, FORT MYERS, FL, 33913

Vice President

Name Role Address
VITTUR JAMES D Vice President 10302 Templeton Lane, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000073194 INSPIRED CUSTOM CABINETS ACTIVE 2018-07-02 2028-12-31 No data 12011 AMEDICUS LANE #5, FORT MYERS, FL, 33907
G14000102096 BATH PLANET OF S W FLORIDA EXPIRED 2014-10-07 2019-12-31 No data 12901 METRO PARKWAY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-04-25 12011 AMEDICUS LN, UNIT 5, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 10302 Templeton Lane, FORT MYERS, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 12011 AMEDICUS LN, UNIT 5, FORT MYERS, FL 33907 No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-22 VITTUR, J. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5111868508 2021-02-27 0455 PPS 10302 Templeton Ln 12011 Amedicus Ln, Fort Myers, FL, 33913-2628
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33913-2628
Project Congressional District FL-19
Number of Employees 6
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63434.96
Forgiveness Paid Date 2021-11-10
6059367707 2020-05-01 0455 PPP 10302 TEMPLETON LN, FORT MYERS, FL, 33913-2628
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63347
Loan Approval Amount (current) 63347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS, LEE, FL, 33913-2628
Project Congressional District FL-19
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63885.02
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State