Search icon

PALSGROVE'S SWEET DREAMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALSGROVE'S SWEET DREAMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 1998 (27 years ago)
Document Number: P98000053990
FEI/EIN Number 650844989
Address: 1497 W. AVON BLVD., AVON PARK, FL, 33825
Mail Address: 1497 W. AVON BLVD., AVON PARK, FL, 33825
ZIP code: 33825
City: Avon Park
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALSGROVE MICHAEL D President 1497 W. AVON BLVD., AVON PARK, FL, 33825
PALSGROVE MICHAEL D Secretary 1497 W. AVON BLVD., AVON PARK, FL, 33825
PALSGROVE MICHAEL D Treasurer 1497 W. AVON BLVD., AVON PARK, FL, 33825
PALSGROVE MICHAEL D Director 1497 W. AVON BLVD., AVON PARK, FL, 33825
PALSGROVE PATRICIA Agent 1497 W. AVON BLVD., AVON PARK, FL, 33825

National Provider Identifier

NPI Number:
1225034473

Authorized Person:

Name:
MICHAEL PALSGROVE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
367500000X - Certified Registered Nurse Anesthetist
Is Primary:
Yes

Contacts:

Fax:
9524423620

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 PALSGROVE, PATRICIA -
CHANGE OF PRINCIPAL ADDRESS 2007-02-02 1497 W. AVON BLVD., AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2007-02-02 1497 W. AVON BLVD., AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-02 1497 W. AVON BLVD., AVON PARK, FL 33825 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

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:
90200.00
Total Face Value Of Loan:
90200.00
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:
90200.00
Total Face Value Of Loan:
90200.00
Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,935.58
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $20,831
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,927.11
Servicing Lender:
Heartland National Bank
Use of Proceeds:
Payroll: $20,799
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State