Search icon

SUNDANCE PROMOTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUNDANCE PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNDANCE PROMOTIONS, 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: 21 May 2002 (23 years ago)
Document Number: P02000056037
FEI/EIN Number 680503905

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

Address: 7130 Winding Bay Lane, West Palm Beach, FL, 33412, US
Mail Address: 7130 Winding Bay Lane, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNDANCE PROMOTIONS 401(K) PLAN 2023 680503905 2024-09-09 SUNDANCE PROMOTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5617996276
Plan sponsor’s address 7130 WINDING BAY LANE, WEST PALM BEACH, FL, 33412
SUNDANCE PROMOTIONS 401(K) PLAN 2022 680503905 2023-09-12 SUNDANCE PROMOTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5617996276
Plan sponsor’s address 4362 NORTHLAKE BOULEVARD, SUITE 217, PALM BEACH GARDENS, FL, 33410
SUNDANCE PROMOTIONS 401(K) PLAN 2021 680503905 2022-09-26 SUNDANCE PROMOTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5617996276
Plan sponsor’s address 4362 NORTHLAKE BOULEVARD, SUITE 217, PALM BEACH GARDENS, FL, 33410
SUNDANCE PROMOTIONS 401(K) PLAN 2020 680503905 2021-09-23 SUNDANCE PROMOTIONS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5617996276
Plan sponsor’s address 4362 NORTHLAKE BOULEVARD, SUITE 217, PALM BEACH GARDENS, FL, 33410
SUNDANCE PROMOTIONS 401(K) PLAN 2019 680503905 2020-06-15 SUNDANCE PROMOTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5617996276
Plan sponsor’s address 4362 NORTHLAKE BOULEVARD, SUITE 217, PALM BEACH GARDENS, FL, 33410
SUNDANCE PROMOTIONS 401(K) PLAN 2018 680503905 2019-08-30 SUNDANCE PROMOTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5617996276
Plan sponsor’s address 4362 NORTHLAKE BOULEVARD, SUITE 217, PALM BEACH GARDENS, FL, 33410
SUNDANCE PROMOTIONS 401(K) PLAN 2017 680503905 2018-07-16 SUNDANCE PROMOTIONS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5617996276
Plan sponsor’s address 4362 NORTHLAKE BOULEVARD, SUITE 217, PALM BEACH GARDENS, FL, 33410
SUNDANCE PROMOTIONS 401(K) PLAN 2016 680503905 2017-10-16 SUNDANCE PROMOTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5617996276
Plan sponsor’s address 4360 NORTHLAKE BOULEVARD, SUITE 210, PALM BEACH GARDENS, FL, 33410
SUNDANCE PROMOTIONS 401(K) PLAN 2015 680503905 2016-09-08 SUNDANCE PROMOTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5617996276
Plan sponsor’s address 4360 NORTHLAKE BOULEVARD, SUITE 210, PALM BEACH GARDENS, FL, 33410
SUNDANCE PROMOTIONS 401(K) PLAN 2014 680503905 2015-09-29 SUNDANCE PROMOTIONS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 611000
Sponsor’s telephone number 5617996276
Plan sponsor’s address 7130 WINDING BAY LANE, WEST PALM BEACH, FL, 33412

Signature of

Role Plan administrator
Date 2015-09-29
Name of individual signing LAURA MARTIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARTIN ARMANDO J President 7130 Winding Bay Lane, West Palm Beach, FL, 33412
MARTIN LAURA M Vice President 7130 Winding Bay Lane, West Palm Beach, FL, 33412
MARTIN LAURA M Secretary 7130 Winding Bay Lane, West Palm Beach, FL, 33412
MARTIN LAURA M Agent 7130 Winding Bay Lane, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 7130 Winding Bay Lane, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2024-02-07 7130 Winding Bay Lane, West Palm Beach, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 7130 Winding Bay Lane, West Palm Beach, FL 33412 -
REGISTERED AGENT NAME CHANGED 2005-01-12 MARTIN, LAURA MST -

Court Cases

Title Case Number Docket Date Status
SUNDANCE PROMOTIONS, INC. VS KYRYLO KHYTROV and ANNA TABOLINA 4D2016-1810 2016-05-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA001335XXXXMB

Parties

Name SUNDANCE PROMOTIONS, INC.
Role Appellant
Status Active
Representations John M. Jorgensen
Name ANNA TABOLINA
Role Appellee
Status Active
Name KYRYLO KHYTROV
Role Appellee
Status Active
Representations Richard David Tuschman
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 24, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUNDANCE PROMOTIONS, INC.
Docket Date 2016-06-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 5, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNDANCE PROMOTIONS, INC.
Docket Date 2016-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2579827709 2020-05-01 0455 PPP 4362 NORTHLAKE BLVD STE 217, PALM BEACH GARDENS, FL, 33410
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57945
Loan Approval Amount (current) 57945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 5
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58449.77
Forgiveness Paid Date 2021-03-18
1068168603 2021-03-12 0455 PPS 4362 Northlake Blvd Ste 217, Palm Beach Gardens, FL, 33410-6270
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51002
Loan Approval Amount (current) 51002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-6270
Project Congressional District FL-21
Number of Employees 5
NAICS code 523991
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51321.33
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State