Search icon

PITTMAN LAW OFFICE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PITTMAN LAW OFFICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 2015 (11 years ago)
Document Number: P07000048094
FEI/EIN Number 208873183
Address: 3854 E. County Road 466, Oxford, FL, 34484, US
Mail Address: 3854 E. County Road 466, Oxford, FL, 34484, US
ZIP code: 34484
City: Oxford
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTMAN AMY R President 3854 E. County Road 466, Oxford, FL, 34484
PITTMAN AMY R Agent 3854 E. County Road 466, Oxford, FL, 34484

Form 5500 Series

Employer Identification Number (EIN):
208873183
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010090 PITTMAN LAW OFFICE EXPIRED 2015-01-29 2020-12-31 - 270 CAMPBELL AVE., STE. 4, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 3854 E. County Road 466, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2015-03-13 3854 E. County Road 466, Oxford, FL 34484 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-13 3854 E. County Road 466, Oxford, FL 34484 -
NAME CHANGE AMENDMENT 2015-01-02 PITTMAN LAW OFFICE, P.A. -
REGISTERED AGENT NAME CHANGED 2014-02-28 PITTMAN, AMY R -
AMENDMENT AND NAME CHANGE 2012-08-08 LAW OFFICE OF AMY REED PITTMAN, PA -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-13

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52762.00
Total Face Value Of Loan:
52762.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$52,762
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,257.82
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $52,762

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State