Search icon

A SUN STATE TREES, INC. - Florida Company Profile

Company Details

Entity Name: A SUN STATE TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A SUN STATE TREES, 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: 28 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2015 (10 years ago)
Document Number: P09000037964
FEI/EIN Number 264736601

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

Address: 3775 N US HIGHWAY 17-92, SANFORD, FL, 32773, US
Mail Address: 3775 NORTH US HWY 17-92, longwood, FL, 32750, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELLIS THOMAS Vice President 3775 N US HIGHWAY 17-92, SANFORD, FL, 32773
NELLIS RANDALL President 3775 N US HIGHWAY 17-92, SANFORD, FL, 32773
JOHNSON DAVID P Agent 6500 S. U.S. HWY 17-92, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 3775 N US HIGHWAY 17-92, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-10-08 3775 N US HIGHWAY 17-92, SANFORD, FL 32773 -
AMENDMENT 2015-09-03 - -
AMENDMENT 2013-04-24 - -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000383368 ACTIVE 2021-CC-001262 18TH JUDICIAL COUNTY COURT 2021-07-30 2026-08-02 $$11,593.78 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105
J13001457515 TERMINATED 1000000527981 SEMINOLE 2013-09-09 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339667297 0420600 2014-04-03 1580 S US HWY 17-92, LONGWOOD, FL, 32750
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2014-04-03
Emphasis N: SSTARG14, L: EISAOF, P: SSTARG14
Case Closed 2015-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B06
Issuance Date 2014-04-15
Current Penalty 1020.0
Initial Penalty 1020.0
Final Order 2014-05-12
Nr Instances 6
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(6): Each exit sign was not illuminated to a surface value of at least five foot-candles (54 lux) by a reliable light source and be distinctive in color: a. In the sales and maintenance area, an exit sign was not illuminated, on or about 4/3/2014.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2018837309 2020-04-29 0491 PPP 1580 S US Hwy 17-92, LONGWOOD, FL, 32750
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161300
Loan Approval Amount (current) 161300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 35
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163477.55
Forgiveness Paid Date 2021-09-07
8682598300 2021-01-29 0491 PPS 1580 S US Highway 17 92, Longwood, FL, 32750-6543
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130672
Loan Approval Amount (current) 130672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-6543
Project Congressional District FL-07
Number of Employees 32
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131757.3
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State