Search icon

EARTHSCAPES UNLIMITED INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EARTHSCAPES UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2002 (23 years ago)
Document Number: P02000020348
FEI/EIN Number 020546095
Address: 1010 N Warnell Road, Coleman, FL, 33521, US
Mail Address: PO BOX 819, COLEMAN, FL, 33521-0819, US
ZIP code: 33521
City: Coleman
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUBER ANGIE Secretary 2630 CR 222, WILDWOOD, FL, 34785
GRUBER ANGIE Treasurer 2630 CR 222, WILDWOOD, FL, 34785
GRUBER ANGIE Director 2630 CR 222, WILDWOOD, FL, 34785
GRUBER DAVID President 2630 CR 222, WILDWOOD, FL, 34785
GRUBER DAVID Director 2630 CR 222, WILDWOOD, FL, 34785
GRUBER DAVID Agent 2630 CR 222, WILDWOOD, FL, 34785

Form 5500 Series

Employer Identification Number (EIN):
020546095
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-09-13 1010 N Warnell Road, Coleman, FL 33521 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 1010 N Warnell Road, Coleman, FL 33521 -
REGISTERED AGENT NAME CHANGED 2004-04-02 GRUBER, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2004-04-02 2630 CR 222, WILDWOOD, FL 34785 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000476479 TERMINATED 1000000670328 SUMTER 2015-04-02 2035-04-17 $ 428.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-08-31
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
650000.00
Total Face Value Of Loan:
650000.00

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$650,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$650,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$655,093.15
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $650,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State