Search icon

PETER KUTSUKOS LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: PETER KUTSUKOS LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETER KUTSUKOS LANDSCAPE, 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: 01 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2021 (3 years ago)
Document Number: P00000053027
FEI/EIN Number 651038937

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

Address: 18327 126TH TERRACE N., JUPITER, FL, 33478
Mail Address: 18327 126TH TERRACE N., JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTSUKOS PETER Director 18327 126TH TERRACE NORTH, JUPITER, FL, 33478
KUTSUKOS PETER J Agent 18327 126TH TERRACE NORTH, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-03 - -
REGISTERED AGENT NAME CHANGED 2021-12-03 KUTSUKOS, PETER Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-29 18327 126TH TERRACE NORTH, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-29 18327 126TH TERRACE N., JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2005-01-29 18327 126TH TERRACE N., JUPITER, FL 33478 -
REINSTATEMENT 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000559693 TERMINATED 1000000264023 PALM BEACH 2012-07-25 2032-08-22 $ 2,499.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-12-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3354908001 2020-06-24 0455 PPP 18327 126TH TER, JUPITER, FL, 33478-3723
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51075.74
Loan Approval Amount (current) 51075.74
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433872
Servicing Lender Name Anchor Bank
Servicing Lender Address 4500 PGA Blvd, Ste 111, PALM BEACH GARDENS, FL, 33418-3965
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33478-3723
Project Congressional District FL-21
Number of Employees 7
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433872
Originating Lender Name Anchor Bank
Originating Lender Address PALM BEACH GARDENS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51564.76
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State