Search icon

ARBOR-TECH TREE CARE INC. - Florida Company Profile

Company Details

Entity Name: ARBOR-TECH TREE CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARBOR-TECH TREE CARE 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: 15 Sep 2004 (21 years ago)
Document Number: P04000130090
FEI/EIN Number 510523046

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

Address: 4236 HOMEWOOD LANE, LAKELAND, FL, 33811, US
Mail Address: P.O. BOX 7852, LAKELAND, FL, 33807, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Nate President 4236 Homewood Ln., Lakeland, FL, 33811
Smith Nate Treasurer 4236 Homewood Ln., Lakeland, FL, 33811
SMITH NATHAN Agent 4236 Homewood Lane, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 4236 Homewood Lane, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-24 4236 HOMEWOOD LANE, LAKELAND, FL 33811 -
CHANGE OF MAILING ADDRESS 2005-02-23 4236 HOMEWOOD LANE, LAKELAND, FL 33811 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1239997800 2020-05-01 0455 PPP 4236 HOMEWOOD LN, LAKELAND, FL, 33811
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49212.5
Loan Approval Amount (current) 49212.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-1001
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 49846.79
Forgiveness Paid Date 2021-08-20
6546268302 2021-01-27 0455 PPS 140 Fish Hatchery Rd, Lakeland, FL, 33801-9417
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63752
Loan Approval Amount (current) 63752
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 Lakeland, POLK, FL, 33801-9417
Project Congressional District FL-18
Number of Employees 7
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 64090.24
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State