Search icon

F I T WHOLESALE, INC

Company Details

Entity Name: F I T WHOLESALE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2011 (13 years ago)
Document Number: P07000028941
FEI/EIN Number 770674203
Address: 2206 Andrea Lane, FT. MYERS, FL, 33912, US
Mail Address: 2206 Andrea Lane, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCINTURF MICHAEL Agent 2206 Andrea Lane unit E, Fort Myers, FL, 33912

President

Name Role Address
MCINTURF MICHAEL President 2206 Andrea Lane unit E, Fort Myers, FL, 33912

Chief Financial Officer

Name Role Address
McInturf Jordanna Chief Financial Officer 2206 Andrea Lane unit E, Fort Myers, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036533 CUSTOM FIT AUTOMOTIVE EXPIRED 2016-04-11 2021-12-31 No data 5658 JASON LEE PLACE, SARASOTA, FL, 34233
G14000012604 FIT AUTOMOTIVE ACTIVE 2014-02-05 2028-12-31 No data 2206 ANDREA LANE, UNIT E, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 2206 Andrea Lane unit E, Fort Myers, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 2206 Andrea Lane, Unit E, FT. MYERS, FL 33912 No data
CHANGE OF MAILING ADDRESS 2017-07-10 2206 Andrea Lane, Unit E, FT. MYERS, FL 33912 No data
REINSTATEMENT 2011-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2011-09-29 MCINTURF, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000012988 TERMINATED 1000000557913 LEE 2013-12-23 2034-01-03 $ 1,180.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001807487 TERMINATED 1000000557915 SARASOTA 2013-12-02 2033-12-26 $ 1,007.15 STATE OF FLORIDA0058442
J13001807495 TERMINATED 1000000557916 SARASOTA 2013-12-02 2033-12-26 $ 325.78 STATE OF FLORIDA0028941
J13000455775 TERMINATED 1000000435156 OSCEOLA 2013-02-01 2023-02-20 $ 699.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000054133 TERMINATED 1000000247380 SARASOTA 2012-01-18 2032-01-25 $ 788.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000127097 TERMINATED 1000000205205 SARASOTA 2011-02-22 2031-03-01 $ 583.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000127063 TERMINATED 1000000205198 SARASOTA 2011-02-22 2031-03-01 $ 1,188.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000127030 TERMINATED 1000000205191 LEE 2011-02-16 2031-03-01 $ 1,814.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000127048 TERMINATED 1000000205193 LEE 2011-02-16 2021-03-01 $ 682.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3804857709 2020-05-01 0455 PPP 2206 ANDREA LN UNIT E, FORT MYERS, FL, 33912
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137025
Loan Approval Amount (current) 137025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33912-0001
Project Congressional District FL-19
Number of Employees 150
NAICS code 441320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137961.26
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State