Search icon

EASTCOAST LAND CARE, INC. - Florida Company Profile

Company Details

Entity Name: EASTCOAST LAND CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTCOAST LAND CARE, 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: 10 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P10000021367
FEI/EIN Number 272091896

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

Address: 4668 Town Crossing Dr, Jacksonville, FL, 32246, US
Mail Address: P.O. Box 19223, JACKSONVILLE, FL, 32245, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNES FERNANDO M President 365 Deals Circle South, Woodbine, GA, 315692833
NUNES FERNANDO M Director 365 Deals Circle South, Woodbine, GA, 315692833
REGISTERED AGENT SERVICES CO. Agent -
NUNES ZACHARY Vice President P.O. BOX 19223, JACKSONVILLE, FL, 32245
NUNES ZACHARY Secretary P.O. BOX 19223, JACKSONVILLE, FL, 32245
NUNES ZACHARY Treasurer P.O. BOX 19223, JACKSONVILLE, FL, 32245
NUNES ZACHARY Director P.O. BOX 19223, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-29 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 Registered Agent Services Co. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2022-01-26 4668 Town Crossing Dr, Rear Suite, Jacksonville, FL 32246 -
REINSTATEMENT 2021-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 4668 Town Crossing Dr, Rear Suite, Jacksonville, FL 32246 -
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000583896 TERMINATED 1000000839054 DUVAL 2019-08-26 2029-08-28 $ 358.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000392607 LAPSED 2017-SC-000261-XXXX-MA COUNTY COURT, DUVAL COUNTY 2017-06-15 2022-07-11 $2,882.99 REPUBLIC SERVICES OF FLORIDA, LIMITED PARTNERSHIP, 18500 NORTH ALLIED WAY, PHOENIX AZ 85054
J14000323609 TERMINATED 1000000590124 DUVAL 2014-02-28 2024-03-13 $ 6,811.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A70200
J14000230325 TERMINATED 2013 CA 8980 4TH JUD CIR. DUVAL CO. 2014-01-20 2019-02-28 $19639.13 UNIFIRST CORPORATION, 1446 HAINES STREET, JACKSONVILLE, FLORIDA 32206
J13000214388 TERMINATED 1000000460090 DUVAL 2013-01-16 2023-01-23 $ 1,792.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000059627 TERMINATED 1000000448968 DUVAL 2012-12-26 2023-01-02 $ 1,776.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000828189 LAPSED 1000000402183 DUVAL 2012-11-01 2022-11-07 $ 2,787.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-05-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9377657808 2020-06-08 0491 PPP 2904 ST. JOHNS BLUFF RD S, JACKSONVILLE, FL, 32246
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123200
Loan Approval Amount (current) 123200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 24
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124808.44
Forgiveness Paid Date 2021-09-24

Date of last update: 03 May 2025

Sources: Florida Department of State