Search icon

PALS ALL TUNE 2, INC. - Florida Company Profile

Company Details

Entity Name: PALS ALL TUNE 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALS ALL TUNE 2, 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: 27 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Apr 2010 (15 years ago)
Document Number: P01000042668
FEI/EIN Number 593714961

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

Address: 4544 SW 116th Place, OCALA, FL, 34476, US
Mail Address: 4544 SW 116th Place, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLDER LINDA J Treasurer 4544 SW 116th Place, OCALA, FL, 34476
DOLDER J. PATRICK Agent 4544 SW 116th Place, OCALA, FL, 34476
J. PATRICK DOLDER President 4544 SW 116th Place, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057777 PALS OCALA AUTO REPAIR ACTIVE 2024-05-01 2029-12-31 - 2821 SW COLLEGE RD, OCALA, FL, 34474
G24000057782 PALS OCALA AUTO REPAIR ACTIVE 2024-05-01 2029-12-31 - 2821 SW COLLEGE RD, OCALA, FL, 34474
G17000074774 PALS OCALA AUTO REPAIR EXPIRED 2017-07-12 2022-12-31 - 2821 SW COLLEGE RD., OCALA, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 4544 SW 116th Place, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2025-01-02 4544 SW 116th Place, OCALA, FL 34476 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 4544 SW 116th Place, OCALA, FL 34476 -
CANCEL ADM DISS/REV 2010-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2002-01-30 DOLDER, J. PATRICK -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5437967006 2020-04-05 0491 PPP 2821 SW COLLEGE RD, OCALA, FL, 34474-4425
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-4425
Project Congressional District FL-03
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77971.46
Forgiveness Paid Date 2020-11-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State