Search icon

SJC LAWNCARE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SJC LAWNCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SJC LAWNCARE, 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: 08 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000011807
FEI/EIN Number 271810650

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

Address: 510 GEORGE STREET SOUTH, TARPON SPRINGS, FL, 34688, US
Mail Address: 510 GEORGE STREET SOUTH, TARPON SPRINGS, FL, 34688, US
ZIP code: 34688
City: Tarpon Springs
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCUGLIO SAMANTHA J President 18311 ARBOR CREST DRIVE, HUDSON, FL, 34667
BROCUGLIO SAMANTHA J Secretary 18311 ARBOR CREST DRIVE, HUDSON, FL, 34667
BROCUGLIO SAMANTHA J Treasurer 18311 ARBOR CREST DRIVE, HUDSON, FL, 34667
BROCUGLIO SAMANTHA J Director 18311 ARBOR CREST DRIVE, HUDSON, FL, 34667
Brocuglio Samantha J Agent 9134 Whitman Lane, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 9134 Whitman Lane, Port Richey, FL 34668 -
REINSTATEMENT 2021-09-28 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 Brocuglio, Samantha J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000155615 TERMINATED 1000000449211 PINELLAS 2012-12-28 2023-01-16 $ 865.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-28
Amendment 2020-10-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
14697.00
Total Face Value Of Loan:
14697.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-06-03
Type:
Planned
Address:
4801 EAGLE COVE BLVD, PALM HARBOR, FL, 34685
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$14,697
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $14,697

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State