Search icon

GLOBAL PALM, CORP - Florida Company Profile

Company Details

Entity Name: GLOBAL PALM, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL PALM, CORP 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: 13 May 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000042747
FEI/EIN Number 46-5658088

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

Address: 4555 NW 99TH AVE, Doral, FL, 33178-3318, US
Mail Address: 101 BERKLEY RD, HOLLYWOOD, FL, 33024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAJARIN PASCUAL President 4555 NW 99TH AVE, Doral, FL, 331783318
LAJARIN PASCUAL Director 4555 NW 99TH AVE, Doral, FL, 331783318
ARMADA MEUDY R Vice President 4555 NW 99TH AVE, Doral, FL, 331783318
ARMADA MEUDY R Director 4555 NW 99TH AVE, Doral, FL, 331783318
LAJARIN PASCUAL Agent 4555 NW 99TH AVE, Doral, FL, 331783318

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027346 ECO SERVICES & FILTERS EXPIRED 2015-03-16 2020-12-31 - 10230 NW 70TH TERRACE, DORAL, FL, 33178
G15000027352 ECO FILTERS EXPIRED 2015-03-16 2020-12-31 - 10230 NW 70TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-21 4555 NW 99TH AVE, Apt 102, Doral, FL 33178-3318 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 4555 NW 99TH AVE, Apt 102, Doral, FL 33178-3318 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 4555 NW 99TH AVE, Apt 102, Doral, FL 33178-3318 -
REGISTERED AGENT NAME CHANGED 2018-03-12 LAJARIN, PASCUAL -

Documents

Name Date
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-13
Domestic Profit 2014-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9176447307 2020-05-01 0455 PPP 4555 NW 99TH AVE APT 102, DORAL, FL, 33178-3318
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1357
Loan Approval Amount (current) 1357
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 DORAL, MIAMI-DADE, FL, 33178-3318
Project Congressional District FL-26
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1368.53
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State