Search icon

CUT-UPS LAWN SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-0001
Project Congressional District FL-15
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25342.36
Forgiveness Paid Date 2021-09-21

Date of last update: 01 May 2025

Sources: Florida Department of State