Search icon

WG PITTS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WG PITTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: P16000075796
FEI/EIN Number 813865601
Address: 10151 Deerwood Park Boulevard, Building 200, Jacksonville, FL, 32256, US
Mail Address: 10151 Deerwood Park Boulevard, Building 200, Jacksonville, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pitts William G Chief Executive Officer 10151 Deerwood Park Boulevard, Jacksonville, FL, 32256
Pitts William Agent 10151 Deerwood Park Boulevard, Jacksonville, FL, 32256

Unique Entity ID

CAGE Code:
7VRQ7
UEI Expiration Date:
2020-05-20

Business Information

Activation Date:
2019-05-21
Initial Registration Date:
2017-05-15

Commercial and government entity program

CAGE number:
7VRQ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-18
CAGE Expiration:
2025-08-17
SAM Expiration:
2022-02-07

Contact Information

POC:
WILLIAM PITTS
Corporate URL:
http:\\www.wgpitts.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 10151 Deerwood Park Boulevard, Building 200, Suite 250, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-02-23 10151 Deerwood Park Boulevard, Building 200, Suite 250, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 10151 Deerwood Park Boulevard, Building 200, Suite 250, Jacksonville, FL 32256 -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 Pitts, William -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000299541 ACTIVE 2019-CA-000831 FOURTH JUDICIAL CIRCUIT, DUVAL 2019-05-15 2025-09-15 $114,536.84 LL WEBER, INC., 317 4TH ST NORTHEAST, DEVILS LAKE, ND 58301-2411

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-25
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-11-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-09-15

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
190440.00
Total Face Value Of Loan:
190440.00
Date:
2020-04-30
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:
188300.00
Total Face Value Of Loan:
188300.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$190,440
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$190,440
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$192,600.06
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $190,437
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$188,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$190,611.19
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $150,640
Utilities: $37,660

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State