Search icon

LAZY PALM PRODUCTIONS INC - Florida Company Profile

Company Details

Entity Name: LAZY PALM PRODUCTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZY PALM PRODUCTIONS 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: 20 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: P08000103382
FEI/EIN Number 263762917

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

Address: 124 S Riverwalk Dr, PALM COAST, FL, 32137, US
Mail Address: 124 S Riverwalk Dr, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON MICHAEL President 124 S Riverwalk Dr, PALM COAST, FL, 32137
GARRISON MICHAEL Vice President 124 S Riverwalk Dr, PALM COAST, FL, 32137
GARRISON MICHAEL Treasurer 124 S Riverwalk Dr, PALM COAST, FL, 32137
GARRISON SEASON Secretary 124 S Riverwalk Dr, PALM COAST, FL, 32137
GARRISON MICHAEL Agent 124 S Riverwalk Dr, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044879 AUTOSOURCE OF FLORIDA EXPIRED 2015-05-05 2020-12-31 - 58 BARRISTER LANE, PALM COAST, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 124 S Riverwalk Dr, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-02-27 124 S Riverwalk Dr, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-27 124 S Riverwalk Dr, PALM COAST, FL 32137 -
REINSTATEMENT 2018-02-09 - -
REGISTERED AGENT NAME CHANGED 2018-02-09 GARRISON, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-27
REINSTATEMENT 2018-02-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3946087404 2020-05-08 0491 PPP 31 LUPI CT STE 220, PALM COAST, FL, 32137-4762
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 636752
Loan Approval Amount (current) 636752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-4762
Project Congressional District FL-06
Number of Employees 65
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641619.23
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State