Search icon

P & T IMPROVEMENT, CORP.

Company Details

Entity Name: P & T IMPROVEMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P97000048995
FEI/EIN Number 650757668
Address: 12940 N CALUSA CLUB DRIVE, MIAMI, FL, 33186
Mail Address: 12940 N CALUSA CLUB DRIVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FONTANE JOSE R Agent 12940 N CALUSA CLUB DRIVE, MIAMI, FL, 33186

President

Name Role Address
FONTANE JOSE R President 12940 N CALUSA CLUB DRIVE, MIAMI, FL, 33186

Vice President

Name Role Address
FONTANE JOSE R Vice President 12940 N CALUSA CLUB DRIVE, MIAMI, FL, 33186

Secretary

Name Role Address
FONTANE JOSE R Secretary 12940 N CALUSA CLUB DRIVE, MIAMI, FL, 33186

Treasurer

Name Role Address
FONTANE JOSE R Treasurer 12940 N CALUSA CLUB DRIVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 12940 N CALUSA CLUB DRIVE, MIAMI, FL 33186 No data
REINSTATEMENT 2022-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-09 FONTANE, JOSE R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CANCEL ADM DISS/REV 2005-08-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-08-19 12940 N CALUSA CLUB DRIVE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2005-08-19 12940 N CALUSA CLUB DRIVE, MIAMI, FL 33186 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-19
REINSTATEMENT 2022-04-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795968407 2021-02-02 0455 PPP 12940 NORTH CALUSA CLUB DRIVE MIAMI FLOR, MIAMI, FL, 33186
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 MIAMI, MIAMI-DADE, FL, 33186
Project Congressional District FL-26
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 5067.67
Forgiveness Paid Date 2022-06-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State