Search icon

CENTRAL FLORIDA GARDENING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA GARDENING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL FLORIDA GARDENING 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: 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: 15 May 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: K88040
FEI/EIN Number 650127948

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

Address: 4339 DORAL COURT, LAKELAND, FL, 33801, US
Mail Address: 4339 DORAL COURT, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDEBERRY JAMES E Treasurer 4339 DORAL CT, LAKELAND, FL, 33801
BRANDEBERRY JAMES E Secretary 4339 DORAL COURT, LAKELAND, FL, 33801
BRANDEBERRY James Agent 4339 DORAL COURT, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 BRANDEBERRY, James -
CHANGE OF PRINCIPAL ADDRESS 2010-02-27 4339 DORAL COURT, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2010-02-27 4339 DORAL COURT, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-27 4339 DORAL COURT, LAKELAND, FL 33801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000301634 ACTIVE 1000000891937 POLK 2021-06-11 2031-06-16 $ 416.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-04-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9773677010 2020-04-09 0455 PPP 4339 DORAL CT, LAKELAND, FL, 33801-0319
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22437.5
Loan Approval Amount (current) 22437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33801-0319
Project Congressional District FL-18
Number of Employees 4
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22549.06
Forgiveness Paid Date 2020-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State