Search icon

SJC LAWNCARE, INC. - Florida Company Profile

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8713887704 2020-05-01 0455 PPP 510 GEORGE ST S, TARPON SPRINGS, FL, 34688-8413
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14697
Loan Approval Amount (current) 14697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34688-8413
Project Congressional District FL-13
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State