Entity Name: | CUT-UPS LAWN SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUT-UPS LAWN SERVICE, 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: | 04 Mar 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jun 2019 (6 years ago) |
Document Number: | P04000044462 |
FEI/EIN Number |
611412916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4809 E Busch Blvd Ste 106, Tampa, FL, 33617, US |
Mail Address: | PO BOX 16566, TEMPLE TERRACE, FL, 33687-6566, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMS DEVARA | President | 3217 E POWHATAN AVE, TAMPA, FL, 33610 |
SIMS EMANUEL Jr. | Vice President | 1607 ABYSS DR, ODESSA, FL, 33556 |
SIMS DEVARA | Agent | 3217 E POWHATAN AVENUE, TAMPA, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000032891 | CUT UPS HAULING SERVICES | ACTIVE | 2023-03-11 | 2028-12-31 | - | P.O. BOX 16566, TEMPLE TERRACE, FL, 33687 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 4809 E Busch Blvd Ste 106, Tampa, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-11 | SIMS, DEVARA | - |
AMENDMENT | 2019-06-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-11 | 3217 E POWHATAN AVENUE, TAMPA, FL 33610 | - |
REINSTATEMENT | 2014-08-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-09-28 | 4809 E Busch Blvd Ste 106, Tampa, FL 33617 | - |
CANCEL ADM DISS/REV | 2009-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001174274 | TERMINATED | 1000000644359 | HILLSBOROU | 2014-10-15 | 2024-12-17 | $ 322.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000981418 | TERMINATED | 1000000322815 | HILLSBOROU | 2012-12-10 | 2022-12-14 | $ 616.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
AMENDED ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-29 |
Amendment | 2019-06-24 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1150447803 | 2020-05-01 | 0455 | PPP | 3217 E POWHATAN AVE, TAMPA, FL, 33610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State