Search icon

PALM TREE PRODUCTIONS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34920
Loan Approval Amount (current) 34920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVENPORT, POLK, FL, 33897-0100
Project Congressional District FL-09
Number of Employees 1
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35238.45
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State