Search icon

LAND'S PALM TREES INC. - Florida Company Profile

Company Details

Entity Name: LAND'S PALM TREES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAND'S PALM TREES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 1999 (26 years ago)
Document Number: P99000051585
FEI/EIN Number 593641552

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

Address: 257 NE 154 AVE, CROSS CITY, FL, 32628
Mail Address: PO BOX 1811, OLD TOWN, FL, 32680
ZIP code: 32628
County: Dixie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAND GEORGE E President PO BOX 1811, OLD TOWN, FL, 32680
LAND LIZA C Secretary BOX 1811, OLD TOWN, FL, 32680
LAND LIZA C Vice President PO BOX 1811, OLD TOWN, FL, 32680
FEAGLE MARLIN M Agent 101 EAST MADISON STREET, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-26 257 NE 154 AVE, CROSS CITY, FL 32628 -
CHANGE OF MAILING ADDRESS 2005-03-29 257 NE 154 AVE, CROSS CITY, FL 32628 -
REGISTERED AGENT NAME CHANGED 2002-04-29 FEAGLE, MARLIN M -
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 101 EAST MADISON STREET, LAKE CITY, FL 32056 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347653263 0419700 2024-07-30 1600 NE 151ST AVE, OLD TOWN, FL, 32680
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2024-07-30
Emphasis P: HEATNEP, N: HEATNEP
Case Closed 2024-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6651097109 2020-04-14 0491 PPP 257 NE 154TH AVE, CROSS CITY, FL, 32628-3400
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339085
Loan Approval Amount (current) 339085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROSS CITY, DIXIE, FL, 32628-3400
Project Congressional District FL-03
Number of Employees 53
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341110.09
Forgiveness Paid Date 2020-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State