Search icon

GREEN PASTURES LAWN MAINTENANCE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREEN PASTURES LAWN MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: P09000094652
FEI/EIN Number 271012908
Address: 3516 DAWSON STREET, JACKSONVILLE, FL, 32209, US
Mail Address: 3516 Dawson Street, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGLETARY CEDRIC President 3516 Dawson Street, JACKSONVILLE, FL, 32209
SINGLETARY SABRINA Vice President 3516 Dawson Street, JACKSONVILLE, FL, 32209
SINGLETARY Cedric Agent 3516 Dawson Streeet, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000036834 TEMPLE CLEANSING CLEANING SERVICES ACTIVE 2025-03-14 2030-12-31 - 3516 DAWSON STREET, JACKSONVILLE, FL, 32209
G19000131521 SPIRIT OF LIFE PRE-NEEDS AND FLORAL ARRANGEMENTS EXPIRED 2019-12-12 2024-12-31 - 11109 STIRLING COURT, JACKSONVILLE, FL, 32221
G19000131533 TEMPLE CLEANSING CLEANING SERVICE ACTIVE 2019-12-12 2029-12-31 - 3516 DAWSON STREET, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-24 3516 Dawson Streeet, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-19 3516 DAWSON STREET, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2020-05-15 3516 DAWSON STREET, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 SINGLETARY, Cedric -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-11-24
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-15
Off/Dir Resignation 2020-08-07
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-5013.00
Total Face Value Of Loan:
14237.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$22,500
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,322.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,433.2
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $20,322.4
Jobs Reported:
7
Initial Approval Amount:
$19,250
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,322.42
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $14,237

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State