Search icon

BLADE RUNNERS COMMERCIAL LANDSCAPING INC - Florida Company Profile

Company Details

Entity Name: BLADE RUNNERS COMMERCIAL LANDSCAPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLADE RUNNERS COMMERCIAL LANDSCAPING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000068532
FEI/EIN Number 263054048

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

Address: 13855 MORNING FROST DR, Orlando, FL, 32828, US
Mail Address: 13855 MORNING FROST DR, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ JUAN President 13855 MORNING FROST DR, ORLANDO, FL, 32828
RAMIREZ JUAN Agent 13855 Morning Frost Dr, Orlando, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 13855 Morning Frost Dr, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2021-09-22 13855 MORNING FROST DR, Orlando, FL 32828 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 13855 MORNING FROST DR, Orlando, FL 32828 -
AMENDMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2020-11-09 RAMIREZ, JUAN -
REINSTATEMENT 2018-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000515555 ACTIVE 2020-CC-006757-O ORANGE COUNTY COURT 2021-10-11 2026-10-11 $22914.53 FIRST INSURANCE FUNDING, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J19000637007 TERMINATED 1000000840848 ORANGE 2019-09-19 2029-09-25 $ 910.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000145506 TERMINATED 1000000811572 ORANGE 2019-01-18 2029-02-27 $ 906.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000184374 ACTIVE 1000000779774 ORANGE 2018-04-19 2038-05-09 $ 9,689.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000029777 LAPSED 2016-CA-005013-O 9TH JUDICIAL CIR, ORANGE CTY 2018-01-09 2023-01-22 $122,362.47 CRESTMARK EQUIPMENT FINANCE, INC., 40950 WOODWARD AVENUE, SUITE 201, BLOOMFIELD HILLS, MI 48304-5127
J16000301543 TERMINATED 1000000712145 ORANGE 2016-05-02 2036-05-12 $ 8,656.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000277362 TERMINATED 1000000710882 ORANGE 2016-04-15 2026-04-28 $ 1,143.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000903118 LAPSED 2015 CA 3606 O 9TH JUD CIR. ORANGE CO. 2015-09-17 2020-09-24 $20,886.47 SCOTTY'S OIL COMPANY, INC., 9507 BOYCE AVENUE, ORLANDO, FLORIDA 32808
J15000883336 LAPSED 2015-CA-005809-O 9TH JUDICIAL, ORANGE COUNTY 2015-08-25 2020-09-08 $28,328.71 LYNCH OIL COMPANY, INC., PO BOX 450669, KISSIMMEE, FL 34745

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-25
Amendment 2020-11-09
ANNUAL REPORT 2020-06-21
AMENDED ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339679045 0420600 2014-04-16 945 FLORIDA 436 #1155, ALTAMONTE SPRINGS, FL, 32714
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-04-16
Emphasis L: EISAOF, P: FALL, L: FALL
Case Closed 2017-11-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2014-04-29
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2014-05-23
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift. a. At the site - an employee was exposed to a 10 ft fall hazard while elevated in an aerial lift without fall protection, observed on or about 04/16/2014.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4309497204 2020-04-27 0491 PPP 3851 CENTER LOOP, ORLANDO, FL, 32808-3147
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314963.23
Loan Approval Amount (current) 314963.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-3147
Project Congressional District FL-10
Number of Employees 65
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State