Search icon

TRUMAN LEGAL VIDEO, INC. - Florida Company Profile

Company Details

Entity Name: TRUMAN LEGAL VIDEO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUMAN LEGAL VIDEO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2012 (13 years ago)
Date of dissolution: 08 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: P12000084900
FEI/EIN Number 27-4754760

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

Address: 3812 N12th Ave, PENSACOLA, FL, 32503, US
Mail Address: 3812 N 12th Ave, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'KEELEY RYAN T President 3812 N 12th Ave, PENSACOLA, FL, 32503
O'KEELEY RYAN T Agent 3812 N12th Ave, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150779 TRUMAN LEGAL ACTIVE 2020-11-25 2025-12-31 - P.O. BOX 1932, PENSACOLA, FL, 32591
G15000097810 O'KEELEY MEDIA EXPIRED 2015-09-23 2020-12-31 - 427 W GARDEN ST, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-08 - -
CHANGE OF MAILING ADDRESS 2023-04-28 3812 N12th Ave, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 3812 N12th Ave, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 3812 N12th Ave, PENSACOLA, FL 32503 -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-01-05 - -
REGISTERED AGENT NAME CHANGED 2013-02-19 O'KEELEY, RYAN T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7176557306 2020-04-30 0491 PPP 3812 N 12TH AVENUE, PENSACOLA, FL, 32503
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5622.5
Loan Approval Amount (current) 5622.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-0001
Project Congressional District FL-01
Number of Employees 2
NAICS code 532230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5722.01
Forgiveness Paid Date 2022-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State