Search icon

JOHNSON LANDSCAPING SERVICES, INC - Florida Company Profile

Company Details

Entity Name: JOHNSON LANDSCAPING SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHNSON LANDSCAPING SERVICES, 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: 10 Apr 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: J67601
FEI/EIN Number 592855789

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

Address: 1911 BELL SHOALS ROAD, BRANDON, FL, 33511, US
Mail Address: 4720 DOVER CLIFF CT, DOVER, FL, 33527, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, SCOTT LEWIS Director 4720 DOVER CLIFF ST, DOVER, FL, 33527
JOHNSON, SCOTT LEWIS Secretary 4720 DOVER CLIFF ST, DOVER, FL, 33527
JOHNSON, SCOTT LEWIS Treasurer 4720 DOVER CLIFF ST, DOVER, FL, 33527
JOHNSON, SCOTT LEWIS Agent 4720 DOVERCLIFF CT, DOVER, FL, 33527
JOHNSON, SCOTT LEWIS President 4720 DOVER CLIFF ST, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-03-19 JOHNSON LANDSCAPING SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2000-05-09 1911 BELL SHOALS ROAD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 1999-08-02 1911 BELL SHOALS ROAD, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-02 4720 DOVERCLIFF CT, DOVER, FL 33527 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000147109 TERMINATED 1000000441893 HILLSBOROU 2012-12-28 2023-01-16 $ 398.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
Name Change 2018-03-19
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3959477108 2020-04-12 0455 PPP 4720 Dover Cliff Court, Dover, FL, 33527-6352
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dover, HILLSBOROUGH, FL, 33527-6352
Project Congressional District FL-16
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31389.22
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State