Search icon

SUMMIT LAWN CARE INC.

Company Details

Entity Name: SUMMIT LAWN CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2011 (13 years ago)
Document Number: P10000055934
FEI/EIN Number 27-3125332
Address: 1316 Riverview Drive, Tarpon Springs, FL, 34689, US
Mail Address: PO Box 34, Tarpon Springs, FL, 34688-0034, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
VASACAS FOTIOS PRESIDE Agent 1316 RIVERVIEW DRIVE, TARPON SPRINGS, FL, 34689

President

Name Role Address
VASACAS FOTIOS President 1316 Riverview Drive, Tarpon Springs, FL, 34689

Director

Name Role Address
VASACAS FOTIOS Director 1316 Riverview Drive, Tarpon Springs, FL, 34689

Secretary

Name Role Address
VASACAS NATALIE Secretary 1316 Riverview Drive, Tarpon Springs, FL, 34689

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000002156 SAVIOR TREES ACTIVE 2024-01-03 2029-12-31 No data 1316 RIVERVIEW DRIVE, TARPON SPRINGS, FL, 34689
G15000110601 SUMMIT LAWN & TREE CARE ACTIVE 2015-10-05 2025-12-31 No data PO BOX 34, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1316 Riverview Drive, Tarpon Springs, FL 34689 No data
CHANGE OF MAILING ADDRESS 2018-04-26 1316 Riverview Drive, Tarpon Springs, FL 34689 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1316 RIVERVIEW DRIVE, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2016-04-24 VASACAS, FOTIOS, PRESIDENT No data
REINSTATEMENT 2011-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2209407301 2020-04-29 0455 PPP 1316 RIVERVIEW DR,, TARPON SPRINGS, FL, 34689
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 34689-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17507.6
Forgiveness Paid Date 2021-07-19
5246888304 2021-01-25 0455 PPS 1316 Riverview Dr, Tarpon Springs, FL, 34689-2041
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19603
Loan Approval Amount (current) 19603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 34689-2041
Project Congressional District FL-13
Number of Employees 4
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19804.4
Forgiveness Paid Date 2022-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State