Search icon

PILLAR WEALTH, INC.

Company Details

Entity Name: PILLAR WEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jun 2019 (6 years ago)
Document Number: P97000002967
FEI/EIN Number 650723976
Address: 888 S.E. 3RD AVE. #401, FORT LAUDERDALE, FL, 33316, US
Mail Address: 888 S.E. 3RD AVE. #401, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JARCHOW RICHARD CSr. Agent 888 S.E. 3RD AVE. #401, FORT LAUDERDALE, FL, 33316

Chairman

Name Role Address
JARCHOW RICHARD CSr. Chairman 888 SE 3RD AVENUE, SUITE 401, FORT LAUDERDALE, FL, 33316

President

Name Role Address
JARCHOW RICHARD CSr. President 888 SE 3RD AVENUE, SUITE 401, FORT LAUDERDALE, FL, 33316

Vice President

Name Role Address
BIDDLE D. BRADLEY Vice President 888 S.E. 3RD AVE. #401, FORT LAUDERDALE, FL, 33316

Treasurer

Name Role Address
BIDDLE D. BRADLEY Treasurer 888 S.E. 3RD AVE. #401, FORT LAUDERDALE, FL, 33316

Secretary

Name Role Address
BIDDLE D. BRADLEY Secretary 888 S.E. 3RD AVE. #401, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-06-20 PILLAR WEALTH, INC. No data
REGISTERED AGENT NAME CHANGED 2013-04-25 JARCHOW, RICHARD C, Sr. No data
NAME CHANGE AMENDMENT 2005-07-14 TWENTY-FIRST CENTURY FINANCIAL GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-02
Name Change 2019-06-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6658897704 2020-05-01 0455 PPP 888 SE 3RD AVE STE 401, FORT LAUDERDALE, FL, 33316-1159
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18030
Loan Approval Amount (current) 18030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1159
Project Congressional District FL-23
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18187.58
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State