Search icon

ENVIRONMENTAL LANDSCAPE SERVICES OF TAMPA BAY II INC. - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL LANDSCAPE SERVICES OF TAMPA BAY II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENVIRONMENTAL LANDSCAPE SERVICES OF TAMPA BAY II 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: 02 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: P10000018978
FEI/EIN Number 272103290

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

Address: 4655 118TH AVENUE, CLEARWATER, FL, 33762
Mail Address: P.O. BOX 1908, PINELLAS PARK, FL, 33780
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holle Greg President Po Box 1908, Pinellas Park, FL, 33780
Holle Jerrod Vice President P.O. BOX 1908, PINELLAS PARK, FL, 33780
Holle Gregory S Agent 4655 118TH AVENUE, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 4655 118TH AVENUE, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 4655 118TH AVENUE, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Holle, Gregory S -
REGISTERED AGENT ADDRESS CHANGED 2020-05-19 4655 118TH AVENUE, CLEARWATER, FL 33762 -
REINSTATEMENT 2016-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-29 4655 118TH AVENUE, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3706787403 2020-05-07 0455 PPP 4655 118th Ave N, CLEARWATER, FL, 33762
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91585
Loan Approval Amount (current) 91585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLEARWATER, PINELLAS, FL, 33762-0001
Project Congressional District FL-14
Number of Employees 14
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92297.33
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State