Search icon

VT PALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VT PALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2004 (21 years ago)
Document Number: P04000116969
FEI/EIN Number 201481286
Address: 3542 SOUTH OSPREY AVE, SARASOTA, FL, 34239, US
Mail Address: 3542 South Osprey Ave, SARASOTA, FL, 34239, US
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALERMO JAMES M Director 4162 Oakhurst Circle West, SARASOTA, FL, 34233
PALERMO JAMES M President 4162 Oakhurst Circle West, SARASOTA, FL, 34233
PALERMO MELISSA S Director 4162 Oakhurst Circle West, SARASOTA, FL, 34233
PALERMO MELISSA S Secretary 4162 Oakhurst Circle West, SARASOTA, FL, 34233
PALERMO MELISSA S Treasurer 4162 Oakhurst Circle West, SARASOTA, FL, 34233
Palermo James M Agent 3542 SOUTH OSPREY AVE, SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066501 THE OASIS CAFE AND BAKERY ACTIVE 2014-06-26 2029-12-31 - 3542 SOUTH OSPREY AVE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-14 Palermo, James M -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 3542 SOUTH OSPREY AVE, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2021-03-18 3542 SOUTH OSPREY AVE, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 3542 SOUTH OSPREY AVE, SARASOTA, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000149754 TERMINATED 1000000123420 SARASOTA 2009-05-21 2030-02-16 $ 665.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
-90111.00
Total Face Value Of Loan:
0.00
Date:
2020-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
147000.00
Total Face Value Of Loan:
147000.00
Date:
2020-05-03
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:
63600.00
Total Face Value Of Loan:
63600.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$63,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,393.23
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $63,600
Jobs Reported:
8
Initial Approval Amount:
$89,171
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,171
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,587.13
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $89,169
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State