Search icon

PUT THEM FIRST INC - Florida Company Profile

Company Details

Entity Name: PUT THEM FIRST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PUT THEM FIRST 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: 08 Apr 2013 (12 years ago)
Document Number: P13000031458
FEI/EIN Number 46-5084389

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

Address: 3403 Hancock Bridge Pkwy, Ste 2, North Fort Myers, FL, 33903, US
Mail Address: 3403 Hancock Bridge Pkwy, Ste 2, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON LORNA Y President 1307 SE 15th St, Cape Coral, FL, 33990
WASHINGTON SHANELL A Vice President 1307 SE 15th St, Cape Coral, FL, 33990
WASHINGTON LORNA Y Agent 1307 SE 15th St, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058732 PUT THEM FIRST ACADEMY # 2 EXPIRED 2017-05-26 2022-12-31 - PO BOX 451962, FT LAUDERDALE, FL, 33345
G14000033809 PUT THEM FIRST ACADEMY EXPIRED 2014-04-04 2024-12-31 - 4307 18TH ST SW, LEHIGH ACRES, FL, 33976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3403 Hancock Bridge Pkwy, Ste 2, North Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2024-04-30 3403 Hancock Bridge Pkwy, Ste 2, North Fort Myers, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1307 SE 15th St, Cape Coral, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000344539 TERMINATED 1000000995228 LEE 2024-05-29 2044-06-05 $ 1,567.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J24000344547 TERMINATED 1000000995229 LEE 2024-05-29 2034-06-05 $ 379.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000517837 TERMINATED 1000000834385 LEE 2019-07-23 2029-07-31 $ 409.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000517845 TERMINATED 1000000834386 LEE 2019-07-23 2039-07-31 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000175721 TERMINATED 1000000737847 LEE 2017-03-20 2027-03-30 $ 348.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000175739 TERMINATED 1000000737850 LEE 2017-03-20 2037-03-30 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689377210 2020-04-27 0455 PPP 2261 Fowler St, Fort Myers, FL, 33901
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 82068
Servicing Lender Name United Fidelity Bank, FSB
Servicing Lender Address 18 NW Fourth St, Evansville, IN, 47708-1778
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33901-0200
Project Congressional District FL-19
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 82068
Originating Lender Name United Fidelity Bank, FSB
Originating Lender Address Evansville, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18844.09
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State