Search icon

PALORI EQUITIES, INC. - Florida Company Profile

Company Details

Entity Name: PALORI EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALORI EQUITIES, 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: 03 Dec 1986 (39 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 10 Jun 1991 (34 years ago)
Document Number: J45069
FEI/EIN Number 592760074

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

Address: 234 E. DAVIS BOULEVARD, TAMPA, FL, 33606, US
Mail Address: 234 E. DAVIS BOULEVARD, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALORI VINCENT Director 234 E. DAVIS BOULEVARD, TAMPA, FL, 33606
PALORI VINCENT President 234 E. DAVIS BOULEVARD, TAMPA, FL, 33606
PALORI VINCENT Treasurer 234 E. DAVIS BOULEVARD, TAMPA, FL, 33606
MCLAMORE MELISSA P Director 234 E. DAVIS BOULEVARD, TAMPA, FL, 33606
MCLAMORE MELISSA P Secretary 234 E. DAVIS BOULEVARD, TAMPA, FL, 33606
PALORI MICHAEL Director 234 E. DAVIS BOULEVARD, TAMPA, FL, 33606
PALORI MICHAEL Vice President 234 E. DAVIS BOULEVARD, TAMPA, FL, 33606
MCLAMORE MELISSA P Agent 234 E. DAVIS BOULEVARD, TAMPA, FL, 33606

Form 5500 Series

Employer Identification Number (EIN):
592760074
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-25 234 E. DAVIS BOULEVARD, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-13 234 E. DAVIS BOULEVARD, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2015-07-13 234 E. DAVIS BOULEVARD, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2015-01-05 MCLAMORE, MELISSA P -
EVENT CONVERTED TO NOTES 1991-06-10 - -

Court Cases

Title Case Number Docket Date Status
JUDITH ANN FRANKLIN VS PALORI EQUITIES, INC. 2D2021-2151 2021-07-16 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-66705

Parties

Name JUDITH ANN FRANKLIN
Role Appellant
Status Active
Name PALORI EQUITIES, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on failure to provide copy of order appealed in response to July 20, 2021, order to show cause.
Docket Date 2021-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, AND LUCAS
Docket Date 2021-07-20
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2021-07-19
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2021-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-16
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUDITH ANN FRANKLIN

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
43857.00
Total Face Value Of Loan:
43857.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43857
Current Approval Amount:
43857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44266.33

Date of last update: 03 Jun 2025

Sources: Florida Department of State