Search icon

TAY THE LAWN BEAUTIFIER, INC. - Florida Company Profile

Company Details

Entity Name: TAY THE LAWN BEAUTIFIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TAY THE LAWN BEAUTIFIER, 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: 07 Oct 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P05000137872
FEI/EIN Number 203811815

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

Address: 700 NW 6th STREET, FLORIDA CITY, FL, 33034, US
Mail Address: P.O. BOX 343946, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGAN OCTAVIOS President 700 NW 6th STREET, FLORIDA CITY, FL, 33034
dailey willie Asst P.O. BOX 343946, FLORIDA CITY, FL, 33034
Fagan Chanel Vice President P.O. BOX 343946, FLORIDA CITY, FL, 33034
FAGAN OCTAVIOS Agent 700 NW 6th STREET, FLORIDA CITY, FL, 33034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 700 NW 6th STREET, FLORIDA CITY, FL 33034 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 700 NW 6th STREET, FLORIDA CITY, FL 33034 -
CHANGE OF MAILING ADDRESS 2011-04-29 700 NW 6th STREET, FLORIDA CITY, FL 33034 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-08-15 - -
REGISTERED AGENT NAME CHANGED 2007-08-15 FAGAN, OCTAVIOS -
CANCEL ADM DISS/REV 2006-11-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000197715 ACTIVE 1000000951098 DADE 2023-04-24 2033-05-03 $ 1,368.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000201487 ACTIVE 1000000885617 DADE 2021-04-23 2031-04-28 $ 2,103.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2222608205 2020-08-01 0455 PPP 1997 SE 14 CT, Homestead, FL, 33035-1930
Loan Status Date 2022-03-03
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52083
Loan Approval Amount (current) 52083
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 Homestead, MIAMI-DADE, FL, 33035-1930
Project Congressional District FL-28
Number of Employees 7
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 -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State