Search icon

NC LAWN INC.

Company Details

Entity Name: NC LAWN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Sep 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Dec 2015 (9 years ago)
Document Number: P06000116586
FEI/EIN Number 205519244
Address: 1941 SW 46 AVE, FT LAUDERDALE, FL, 33317, US
Mail Address: 1941 SW 46 AVE, FT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO DINA R Agent 1941 SW 46 AVE, FT LAUDERDALE, FL, 33317

President

Name Role Address
CASTRO NATAN President 1941 SW 46 AVE, FT LAUDERDALE, FL, 33317

Director

Name Role Address
CASTRO NATAN Director 1941 SW 46 AVE, FT LAUDERDALE, FL, 33317
CASTRO DINA R Director 1941 SW 46 AVE, FT LAUDERDALE, FL, 33317

Treasurer

Name Role Address
CASTRO NATAN Treasurer 1941 SW 46 AVE, FT LAUDERDALE, FL, 33317

Vice President

Name Role Address
CASTRO DINA R Vice President 1941 SW 46 AVE, FT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-28 CASTRO, DINA RAQUEL No data
NAME CHANGE AMENDMENT 2015-12-17 NC LAWN INC. No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 1941 SW 46 AVE, FT LAUDERDALE, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 1941 SW 46 AVE, FT LAUDERDALE, FL 33317 No data
CHANGE OF MAILING ADDRESS 2013-01-10 1941 SW 46 AVE, FT LAUDERDALE, FL 33317 No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9488938002 2020-07-07 0455 PPP 1941 SW 46 AVE, FORT LAUDERDALE, FL, 33317-6215
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6725
Loan Approval Amount (current) 6725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33317-6215
Project Congressional District FL-25
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6757.61
Forgiveness Paid Date 2021-01-11
2362148407 2021-02-03 0455 PPS 1941 SW 46th Ave, Fort Lauderdale, FL, 33317-6810
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6725
Loan Approval Amount (current) 6725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33317-6810
Project Congressional District FL-25
Number of Employees 1
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6758.35
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State