Search icon

DOCUGREEN CORPORATION

Company Details

Entity Name: DOCUGREEN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2017 (8 years ago)
Document Number: P08000058392
FEI/EIN Number 262815550
Address: 968 Arden Woods Ct, Oviedo, FL, 32765, US
Mail Address: P.O. Box 621411, Oviedo, FL, 32762, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
LUE-YAT VICTOR Agent 968 Arden Woods Ct, Oviedo, FL, 32765

President

Name Role Address
LUE-YAT VICTOR President 968 ARDEN WOODS COURT, Oviedo, FL, 32765

Vice President

Name Role Address
LUE-YAT VICTOR Vice President 968 ARDEN WOODS COURT, Oviedo, FL, 32765

Secretary

Name Role Address
LUE-YAT VICTOR Secretary 968 ARDEN WOODS COURT, Oviedo, FL, 32765

Treasurer

Name Role Address
LUE-YAT VICTOR Treasurer 968 ARDEN WOODS COURT, Oviedo, FL, 32765

Director

Name Role Address
LUE-YAT VICTOR Director 968 ARDEN WOODS COURT, Oviedo, FL, 32765
LUE-YAT KYLA D Director 968 ARDEN WOODS COURT, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002793 EQUICODERS ACTIVE 2023-01-06 2028-12-31 No data 968 ARDEN WOODS CT, OVIEDO, FL, 32765
G17000003908 A & J DOCUMENT SHREDDING EXPIRED 2017-01-11 2022-12-31 No data 401 E LAS OLAS BLVD, STE: 1400, FORT LAUDERDALE, FL, 33301
G10000008710 DOCUMENTS2DISC EXPIRED 2010-01-27 2015-12-31 No data 7154 N UNIVERSITY DRIVE, 212, TAMARAC, FL, 33321
G08261900141 DOCUBLUE EXPIRED 2008-09-17 2013-12-31 No data 7154 N. UNIVERSITY DRIVE # 212, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 968 Arden Woods Ct, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2023-04-14 968 Arden Woods Ct, Oviedo, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 968 Arden Woods Ct, Oviedo, FL 32765 No data
AMENDMENT 2017-07-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-01
Amendment 2017-07-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7840087001 2020-04-08 0455 PPP 2964 NW 60TH ST, FORT LAUDERDALE, FL, 33309-1735
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1735
Project Congressional District FL-20
Number of Employees 8
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75883.56
Forgiveness Paid Date 2021-06-22
4182248306 2021-01-23 0491 PPS 1809 E Broadway St PMB 333, Oviedo, FL, 32765-8597
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68750
Loan Approval Amount (current) 68750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-8597
Project Congressional District FL-07
Number of Employees 11
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 69156.85
Forgiveness Paid Date 2021-08-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2127094 Intrastate Non-Hazmat 2011-03-07 62000 2011 1 2 SHREDDED PAPER
Legal Name DOCUGREEN CORPORATION
DBA Name -
Physical Address 10001 NW 50TH STREET W2, SUNRISE, FL, 33351, US
Mailing Address 10001 NW 50TH STREET W2, SUNRISE, FL, 33351, US
Phone (954) 933-9819
Fax -
E-mail VICTOR.LUEYAT@DOCUGREEN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Feb 2025

Sources: Florida Department of State