Search icon

DISCOUNT LAWN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DISCOUNT LAWN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISCOUNT LAWN 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: 08 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2016 (9 years ago)
Document Number: P03000146864
FEI/EIN Number 20-1799703

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

Address: 10048 PLANT DRIVE, Palm Beach Garden, FL, 33410, US
Mail Address: 10048 PLANT DRIVE, Palm Beach Garden, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ TRANQUILINO President 10048 PLANT DRIVE, Palm Beach Garden, FL, 33410
GONZALEZ TRANQUILINO Agent 10048 PLANT DRIVE, Palm Beach Garden, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 10048 PLANT DRIVE, Palm Beach Garden, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 10048 PLANT DRIVE, Palm Beach Garden, FL 33410 -
CHANGE OF MAILING ADDRESS 2023-10-02 10048 PLANT DRIVE, Palm Beach Garden, FL 33410 -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-18 - -
REGISTERED AGENT NAME CHANGED 2015-11-18 GONZALEZ, TRANQUILINO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2011-10-13 - -
REINSTATEMENT 2011-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000576814 TERMINATED 1000000231745 MARTIN 2011-09-01 2031-09-07 $ 40,399.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000250420 ACTIVE 1000000143339 MARTIN 2009-10-15 2030-02-16 $ 2,995.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-13
REINSTATEMENT 2016-10-05
REINSTATEMENT 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4514648000 2020-06-26 0455 PPP 9087 W Highland Pines Blvd, Palm Beach Gardens, FL, 33418-5752
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51354
Loan Approval Amount (current) 51354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-5752
Project Congressional District FL-21
Number of Employees 14
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51994.17
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State