Search icon

MEGASCAPES LANDSCAPE AND MAINTENANCE, INC - Florida Company Profile

Company Details

Entity Name: MEGASCAPES LANDSCAPE AND MAINTENANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEGASCAPES LANDSCAPE AND MAINTENANCE, 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: 21 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jul 2024 (9 months ago)
Document Number: P09000045050
FEI/EIN Number 270380584

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

Address: 36776 BOZEMAN ROAD, DADE CITY, FL, 33525, US
Mail Address: 36776 BOZEMAN ROAD, DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEEMANN JAMES P President 9535 Fort King Road, DADE CITY, FL, 33525
Seemann Amber L Secretary 9535 Fort King Road, Dade City, FL, 33525
SEEMANN James P Agent 9535 Fort King Road, DADE CITY, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000009505 MEGA STEEL CONSTRUCTION AND DEMO ACTIVE 2020-01-21 2025-12-31 - 36776 BOZEMAN ROAD, DADE CITY, FL, 33525
G18000072596 BILL WOLFF'S PEST CONTROL, INC EXPIRED 2018-06-29 2023-12-31 - 36776 BOZEMAN ROAD, DADE CITY, FL, 33525
G17000111347 ARBORSCAPES TREES AND LAND CLEARING SERVICE EXPIRED 2017-10-09 2022-12-31 - 3677, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-13 SEEMANN, James P -
REGISTERED AGENT ADDRESS CHANGED 2016-11-17 9535 Fort King Road, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2010-01-07 36776 BOZEMAN ROAD, DADE CITY, FL 33525 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 36776 BOZEMAN ROAD, DADE CITY, FL 33525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000392736 ACTIVE 1000000972353 PASCO 2024-06-21 2044-06-26 $ 18,166.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000209450 ACTIVE 1000000987657 PASCO 2024-04-05 2034-04-10 $ 618.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000288847 ACTIVE 1000000925449 PASCO 2022-06-08 2032-06-15 $ 21,064.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000288854 TERMINATED 1000000925450 PASCO 2022-06-08 2042-06-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000563500 ACTIVE 1000000837793 PASCO 2019-08-16 2029-08-21 $ 322.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000313708 ACTIVE 1000000825041 PASCO 2019-04-29 2029-05-01 $ 686.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-07-17
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-11-15
AMENDED ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2018-02-23
AMENDED ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2898237706 2020-05-01 0455 PPP 36776 BOZEMAN RD, DADE CITY, FL, 33525
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158442
Loan Approval Amount (current) 158442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33525-0300
Project Congressional District FL-12
Number of Employees 43
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160663.27
Forgiveness Paid Date 2021-09-29
3266688508 2021-02-23 0455 PPS 36776 Bozeman Rd, Dade City, FL, 33525-8641
Loan Status Date 2021-03-09
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192150
Loan Approval Amount (current) 192150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33525-8641
Project Congressional District FL-15
Number of Employees 15
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State