Search icon

GEORGE E PALECKI, INC. - Florida Company Profile

Company Details

Entity Name: GEORGE E PALECKI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GEORGE E PALECKI, 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: 10 Feb 2006 (19 years ago)
Document Number: P06000020881
FEI/EIN Number 204307279

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

Address: 10611 SALTZMAN TER., JACKSONVILLE, FL, 32225, US
Mail Address: 10611 SALTZMAN TER., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALECKI GEORGE E Chief Executive Officer 10611 SALTZMAN TER., JACKSONVILLE, FL, 32225
PALECKI GEORGE E Agent 10611 SALTZMAN TER., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 10611 SALTZMAN TER., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2012-03-23 10611 SALTZMAN TER., JACKSONVILLE, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 10611 SALTZMAN TER., JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2007-07-11 PALECKI, GEORGE E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000151895 TERMINATED 1000000445872 DUVAL 2012-12-28 2023-01-16 $ 409.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4420758607 2021-03-18 0491 PPP 10611 Saltzman Ter, Jacksonville, FL, 32225-6717
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-6717
Project Congressional District FL-05
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12592.01
Forgiveness Paid Date 2021-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State