Search icon

PLANET BACKSTAGE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLANET BACKSTAGE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2011 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2016 (9 years ago)
Document Number: P11000008807
FEI/EIN Number 274827916
Address: 35 NE 62ND STREET, MIAMI, FL, 33138, US
Mail Address: 35 NE 62ND STREET, MIAMI, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON PATRICK GSR. President 35 NE 62ND STREET, MIAMI, FL, 33138
FERGUSON ALANA Agent 755 NW 206 Terr, MIAMI GARDENS, FL, 33169

Form 5500 Series

Employer Identification Number (EIN):
274827916
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 755 NW 206 Terr, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2021-02-17 FERGUSON, ALANA -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 35 NE 62ND STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2017-01-11 35 NE 62ND STREET, MIAMI, FL 33138 -
REINSTATEMENT 2016-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000055277 TERMINATED 1000000771386 MIAMI-DADE 2018-02-05 2028-02-07 $ 742.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000849140 LAPSED 1000000620092 MIAMI-DADE 2014-05-19 2024-08-01 $ 1,099.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000849165 LAPSED 1000000620099 ORANGE 2014-04-25 2024-08-01 $ 398.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000849157 LAPSED 1000000620094 ORANGE 2014-04-25 2024-08-01 $ 1,500.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-08-04

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
71235.00
Total Face Value Of Loan:
71235.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$71,235
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,900.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $71,233
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State