Search icon

NANAK'S LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: NANAK'S LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANAK'S LANDSCAPING, 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: 08 Dec 1977 (47 years ago)
Date of dissolution: 01 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Apr 2019 (6 years ago)
Document Number: 553360
FEI/EIN Number 591787737

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

Address: 998 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Mail Address: 998 S. MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHALSA DEVA S President 1442 NW 100 DRIVE, CORAL SPRINGS, FL, 33071
KHALSA DEVA K Secretary 1442 NW 100 DRIVE, CORAL SPRINGS, FL, 33071
KOPELOWITZ BRIAN S Agent ONE WEST LAS OLAS BLVD., STE 500, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CONVERSION 2019-04-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000088988. CONVERSION NUMBER 500000191685
AMENDMENT 2017-10-10 - -
AMENDMENT 2017-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 ONE WEST LAS OLAS BLVD., STE 500, FT. LAUDERDALE, FL 33301 -
AMENDMENT 2017-01-17 - -
REGISTERED AGENT NAME CHANGED 2017-01-17 KOPELOWITZ, BRIAN S -
AMENDMENT 2015-09-04 - -
AMENDMENT 2015-08-21 - -
AMENDMENT 2014-01-02 - -
AMENDMENT 2013-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000398495 TERMINATED 1000000961879 BROWARD 2023-08-16 2043-08-23 $ 9,597.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000106098 TERMINATED 1000000917185 BROWARD 2022-02-24 2042-03-02 $ 6,212.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000241533 ACTIVE 1000000882408 PALM BEACH 2021-04-28 2041-05-19 $ 1,277.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-23
Amendment 2017-10-10
Amendment 2017-08-21
ANNUAL REPORT 2017-03-29
Amendment 2017-01-17
ANNUAL REPORT 2016-04-29
Amendment 2015-09-04
Amendment 2015-08-21
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313102899 0418800 2009-06-24 150 S. PINE ISLAND RD., PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-06-24
Emphasis L: LANDSCPE
Case Closed 2009-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2009-07-29
Abatement Due Date 2009-08-03
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-07-29
Abatement Due Date 2009-08-03
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
101743136 0420600 1987-08-11 651 WEST LAKE MARY BOULEVARD, LAKE MARY, FL, 32746
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-09-11

Related Activity

Type Accident
Activity Nr 360707285

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1987-08-28
Abatement Due Date 1987-08-30
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Hazard FALLING

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349837002 2020-04-05 0455 PPP 998 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442-2900
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1819200
Loan Approval Amount (current) 1819200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-2900
Project Congressional District FL-23
Number of Employees 159
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1836544.7
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State