Search icon

LAZARUS CLEANING SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: LAZARUS CLEANING SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAZARUS CLEANING SYSTEMS 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: 25 Oct 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 1993 (32 years ago)
Document Number: K40825
FEI/EIN Number 592936495

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

Address: 1929 SUNSET LANE, LUTZ, FL, 33549, US
Mail Address: PO BOX 2618, LUTZ, FL, 33548, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZARUS LEON W Vice President 1929 SUNSET LANE, LUTZ, FL, 33549
LAZARUS LEON W Treasurer 1929 SUNSET LANE, LUTZ, FL, 33549
LAZARUS LEON W Director 1929 SUNSET LANE, LUTZ, FL, 33549
MAGGIORE LISA President 1929 SUNSET LANE, LUTZ, FL, 33549
MAGGIORE LISA Secretary 1929 SUNSET LANE, LUTZ, FL, 33549
MAGGIORE LISA Director 1929 SUNSET LANE, LUTZ, FL, 33549
LAZARUS, LEON W. Agent 1929 SUNSET LANE, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050824 L.C.S. EXPIRED 2013-05-31 2018-12-31 - P.O. BOX 2618, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-02 1929 SUNSET LANE, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 1929 SUNSET LANE, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-14 1929 SUNSET LANE, LUTZ, FL 33549 -
AMENDMENT 1993-08-19 - -

Court Cases

Title Case Number Docket Date Status
Garrett Spicola, Appellant(s) v. Lazarus Cleaning Systems, Inc., Leon Lazarus and Lisa Maggiore, Appellee(s). 2D2024-1231 2024-05-28 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-067974

Parties

Name Garrett Spicola
Role Appellant
Status Active
Representations Jeffrey Carter Andersen, Brittnie Marie Burns, Bryan D. Hull
Name LAZARUS CLEANING SYSTEMS INC.
Role Appellee
Status Active
Representations Rory Brian Weiner, J. Daniel Clark
Name Leon Lazarus
Role Appellee
Status Active
Representations Rory Brian Weiner, J. Daniel Clark
Name Lisa Maggiore
Role Appellee
Status Active
Representations Rory Brian Weiner, J. Daniel Clark
Name Hon. Joseph Logan Murphy
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Record
Subtype Supplemental Record Redacted
Description 67 PAGES
Docket Date 2024-10-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the deposition transcript mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant's motion for extension of time is granted to the extent that the initial brief filed on October 1, 2024, is accepted.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 12/02/2024
On Behalf Of Lazarus Cleaning Systems, Inc.
Docket Date 2024-10-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Garrett Spicola
View View File
Docket Date 2024-09-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of Garrett Spicola
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45 - IB DUE 09/16/2024
On Behalf Of Garrett Spicola
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garrett Spicola
Docket Date 2024-07-19
Type Record
Subtype Record on Appeal Redacted
Description MURPHY - 598 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-21
Type Misc. Events
Subtype Certificate
Description AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of Garrett Spicola
Docket Date 2024-06-21
Type Order
Subtype Certificate of Service
Description Within 5 days, Appellant shall respond to this court's May 28, 2024, order and file an amended certificate of service or sanctions, including dismissal of this appeal, will follow.
View View File
Docket Date 2024-06-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Order
Subtype Certificate of Service
Description The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the appeal. Within five days from the date of this order, appellant shall submit an amended certificate of service that lists current mailing addresses for all who were served with the appeal .
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-28
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Garrett Spicola
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description "Appellant's Unopposed Motion for Extension of Time to Respond to Appellee's Motion for Attorney's Fees" is granted and the response shall be served by January 16, 2025.
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 01/16/2025
On Behalf Of Garrett Spicola
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Garrett Spicola
Docket Date 2024-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Leon Lazarus
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lazarus Cleaning Systems, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5393998400 2021-02-08 0455 PPS 1929 Sunset Ln, Lutz, FL, 33549-3964
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-3964
Project Congressional District FL-15
Number of Employees 2
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6286.13
Forgiveness Paid Date 2021-09-10
8874667807 2020-06-07 0455 PPP 1929 SUNSET LN, LUTZ, FL, 33549-3964
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-3964
Project Congressional District FL-15
Number of Employees 2
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6301.03
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State