Search icon

PIT STOP OIL CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: PIT STOP OIL CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PIT STOP OIL CHANGE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Nov 2007 (17 years ago)
Document Number: P07000121113
FEI/EIN Number 261375303

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

Address: 2990 W NEW HAVEN AVE, W MELBOURNE, FL, 32904, US
Mail Address: 1466 Herndon Cr NE, Palm Bay, FL, 32905, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ritchie David R President 1466 Herndon Cir NE, Palm Bay, FL, 32905
Ritchie Debra L Vice President 1466 Herndon Cir NE, Palm Bay, FL, 32905
RITCHIE DEBRA L Agent 1466 Herndon Cir NE, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 2990 W NEW HAVEN AVE, W MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 1466 Herndon Cir NE, Palm Bay, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2990 W NEW HAVEN AVE, W MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2009-04-14 RITCHIE, DEBRA LVP -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-18
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2279757209 2020-04-15 0455 PPP 2100 MADDEN AVE SW, PALM BAY, FL, 32908-6624
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89300
Loan Approval Amount (current) 89300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address PALM BAY, BREVARD, FL, 32908-6624
Project Congressional District FL-08
Number of Employees 11
NAICS code 811191
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90138.43
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State