Search icon

R. M. P. SOD AND LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: R. M. P. SOD AND LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. M. P. SOD AND 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: 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: 16 Sep 1986 (39 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 01 Jul 2016 (9 years ago)
Document Number: J33412
FEI/EIN Number 592726608

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

Address: 3511 EHRLICH RD., TAMPA, FL, 33618, US
Mail Address: 3511 EHRLICH RD., TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENARANDA ROBERTO A Agent 3511 EHRLICH ROAD, TAMPA, FL, 33602
PENARANDA, ZOILA MARLENE Vice President 3511 EHRLICH RD., TAMPA, FL, 33618
PENARANDA, ROBERTO A. President 3511 EHRLICH RD., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-26 3511 EHRLICH RD., TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 3511 EHRLICH RD., TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 3511 EHRLICH ROAD, TAMPA, FL 33602 -
RESTATED ARTICLES 2016-07-01 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 PENARANDA, ROBERTO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-31
Restated Articles 2016-07-01
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9823447206 2020-04-28 0455 PPP 3511 Ehrlich Road, Tampa, FL, 33618
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75994.8
Loan Approval Amount (current) 75994.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76644.4
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State