Search icon

PANTANO ENTERPRISES, INC.

Company Details

Entity Name: PANTANO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000088913
FEI/EIN Number 453585148
Address: 1259 Timber Reap Trl, Loxahatchee, FL, 33470, US
Mail Address: 1259 Timber Reap Trl, Loxahatchee, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PANTANO EDNA F Agent 1259 Timber Reap Trl, Loxahatchee, FL, 33470

President

Name Role Address
PANTANO Edna F President 1259 Timber Reap Trl, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006334 TAX & ACCOUNTING SPECIALISTS ACTIVE 2016-01-17 2026-12-31 No data 1259 TIMBER REAP TRAIL, LOXAHATCHEE, FL, 33470
G11000102848 ELITE PC ACTIVE 2011-10-19 2026-12-31 No data 1259 TIMBER REAP TRAIL, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1259 Timber Reap Trl, Loxahatchee, FL 33470 No data
CHANGE OF MAILING ADDRESS 2021-05-01 1259 Timber Reap Trl, Loxahatchee, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1259 Timber Reap Trl, Loxahatchee, FL 33470 No data
AMENDMENT 2012-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
Amendment 2012-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313468508 2021-03-09 0455 PPS 1259 Timber Reap Trl, Loxahatchee, FL, 33470-6170
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8752
Loan Approval Amount (current) 8752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Loxahatchee, PALM BEACH, FL, 33470-6170
Project Congressional District FL-20
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8870.45
Forgiveness Paid Date 2022-07-20
1422397403 2020-05-04 0455 PPP 5188 N SPRINGS WAY, CORAL SPRINGS, FL, 33076
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7948.36
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State