Search icon

SOUTH COUNTY LANDCARE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH COUNTY LANDCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH COUNTY LANDCARE, 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: 30 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2008 (17 years ago)
Document Number: P04000173401
FEI/EIN Number 364566046

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

Address: 20507 HOBBS ROAD, WIMAUMA, FL, 33598, US
Mail Address: 20507 HOBBS ROAD, WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBANEK PAUL W Officer 20507 HOBBS ROAD, WIMAUMA, FL, 33598
URBANEK JESSICA Officer 20507 HOBBS ROAD, WIMAUMA, FL, 33598
URBANEK PAUL W Agent 20507 HOBBS ROAD, WIMAUMA, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000134232 NEWLEAF HORTICULTURE ACTIVE 2024-11-01 2029-12-31 - 1133 SOUTH COUNTY RD 579, WIMAUMA, FL, 33598
G13000009667 BUGX EXPIRED 2013-01-28 2018-12-31 - PO BOX 3276, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 20507 HOBBS ROAD, WIMAUMA, FL 33598 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 20507 HOBBS ROAD, WIMAUMA, FL 33598 -
CHANGE OF MAILING ADDRESS 2010-04-09 20507 HOBBS ROAD, WIMAUMA, FL 33598 -
REINSTATEMENT 2008-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000183095 TERMINATED 1000000949909 HILLSBOROU 2023-04-25 2033-04-26 $ 3,516.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000340663 TERMINATED 1000000928196 HILLSBOROU 2022-07-12 2032-07-13 $ 9,020.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8540897305 2020-05-01 0455 PPP 20507 HOBBS RD, WIMAUMA, FL, 33598-2349
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99205
Loan Approval Amount (current) 99205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WIMAUMA, HILLSBOROUGH, FL, 33598-2349
Project Congressional District FL-16
Number of Employees 20
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100221.85
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State