Search icon

P & T IMPROVEMENT, CORP. - Florida Company Profile

Company Details

Entity Name: P & T IMPROVEMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & T IMPROVEMENT, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jun 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P97000048995
FEI/EIN Number 650757668

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-09 FONTANE, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 12940 N CALUSA CLUB DRIVE, MIAMI, FL 33186 -
REINSTATEMENT 2022-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-19 12940 N CALUSA CLUB DRIVE, MIAMI, FL 33186 -
CANCEL ADM DISS/REV 2005-08-19 - -
CHANGE OF MAILING ADDRESS 2005-08-19 12940 N CALUSA CLUB DRIVE, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

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 May 2025

Sources: Florida Department of State