Entity Name: | PALM TREE PRODUCTIONS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM TREE 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: |
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: | 10 Sep 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2025 (3 months ago) |
Document Number: | P19000071617 |
FEI/EIN Number |
84-3455922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7531 MARKER AVE, KISSIMMEE, FL, 34242, US |
Mail Address: | 2014 EDGEWATER DR #216, ORLANDO, FL, 32804, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRISHAM TODD | President | 342 HIGHER COMBE DR, DAVENPORT, FL, 33897 |
GRISHAM TODD | Director | 342 HIGHER COMBE DR, DAVENPORT, FL, 33897 |
Grisham Todd | Agent | 5575 S. SEMORAN BLVD., ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-07 | 2600 EAST HALLENDALE BLVD, HALLENDALE BEACH, FL 33009 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 7531 MARKER AVE, KISSIMMEE, FL 34242 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 7531 MARKER AVE, KISSIMMEE, FL 34242 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-17 | Grisham, Todd | - |
REINSTATEMENT | 2020-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-07 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-11-17 |
Off/Dir Resignation | 2020-09-30 |
Domestic Profit | 2019-09-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2768227302 | 2020-04-29 | 0455 | PPP | 342 HIGHER COMBE DR, DAVENPORT, FL, 33897 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State