Search icon

PALLAI SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALLAI SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Apr 2015 (10 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: P15000038358
FEI/EIN Number 47-3844440
Address: 450-106 State Rd 13 N, Box 421, saint johns, FL, 32259, US
Mail Address: 450-106 State Rd 13 N, Box 421, saint johns, FL, 32259, US
ZIP code: 32259
City: Saint Johns
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLAI ROBERT Director 450-106 State Rd 13 N, saint johns, FL, 32259
PALLAI ROBERT President 450-106 State Rd 13 N, saint johns, FL, 32259
PALLAI ROBERT Secretary 450-106 State Rd 13 N, saint johns, FL, 32259
PALLAI ROBERT Treasurer 450-106 State Rd 13 N, saint johns, FL, 32259
PALLAI ROBERT Agent 450-106 State Rd 13 N, saint johns, FL, 32259

Events

Event Type Filed Date Value Description
CONVERSION 2023-04-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000226623. CONVERSION NUMBER 500000239735
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 450-106 State Rd 13 N, Box 421, saint johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2019-04-27 450-106 State Rd 13 N, Box 421, saint johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 450-106 State Rd 13 N, Box 421, saint johns, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
87300.00
Total Face Value Of Loan:
87300.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-11
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:
86000.00
Total Face Value Of Loan:
86000.00
Date:
2020-04-11
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:
86000.00
Total Face Value Of Loan:
86000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$87,300
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$87,898.98
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $87,300
Jobs Reported:
11
Initial Approval Amount:
$86,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$86,857.61
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $68,829.06
Mortgage Interest: $17,170.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State