Search icon

TREES IN THE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: TREES IN THE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREES IN THE SOUTH, 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: 15 Dec 2014 (10 years ago)
Document Number: P14000099637
FEI/EIN Number 47-2098469

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

Address: 15228 McGrady Rd., Wimauma, FL, 33598, US
Mail Address: P.O. BOX 45, RUSKIN, FL, 33575
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS NIKKI K President 15228 McGrady Rd., Wimauma, FL, 33598
SIMMONS NIKKI K Agent 15228 McGrady Rd., Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 15228 McGrady Rd., Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 15228 McGrady Rd., Wimauma, FL 33598 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000195131 ACTIVE 1000000950476 HILLSBOROU 2023-04-26 2043-05-03 $ 64.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000425167 TERMINATED 1000000933031 HILLSBOROU 2022-09-01 2042-09-07 $ 9,068.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000510077 ACTIVE 1000000902614 HILLSBOROU 2021-09-27 2041-10-06 $ 6,202.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000361471 ACTIVE 1000000894257 HILLSBOROU 2021-07-12 2041-07-21 $ 30,126.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000077440 TERMINATED 1000000872616 HILLSBOROU 2021-02-05 2041-02-24 $ 71,965.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000362398 TERMINATED 1000000865422 HILLSBOROU 2020-10-26 2040-11-12 $ 48,749.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000778074 TERMINATED 1000000849183 HILLSBOROU 2019-11-20 2039-11-27 $ 2,506.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000246312 TERMINATED 1000000820858 HILLSBOROU 2019-03-26 2039-04-03 $ 37,754.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000754549 TERMINATED 1000000803357 HILLSBOROU 2018-11-08 2038-11-14 $ 9,133.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3569468705 2021-03-31 0455 PPS 15228 McGrady Rd, Wimauma, FL, 33598-5555
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Wimauma, HILLSBOROUGH, FL, 33598-5555
Project Congressional District FL-16
Number of Employees 3
NAICS code 113210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26182.61
Forgiveness Paid Date 2021-12-16
8917157710 2020-05-01 0455 PPP 704 2ND AVE NE, RUSKIN, FL, 33570-4010
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22140
Loan Approval Amount (current) 22140
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RUSKIN, HILLSBOROUGH, FL, 33570-4010
Project Congressional District FL-16
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22508.19
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State