Search icon

SANFORD TREE SERVICE INC - Florida Company Profile

Company Details

Entity Name: SANFORD TREE SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANFORD TREE SERVICE 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 Nov 2018 (6 years ago)
Document Number: P18000091323
FEI/EIN Number 832403272

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

Address: 4930 SPRING PARK RD, JACKSONVILLE, FL, 32207, US
Mail Address: 4930 SPRING PARK RD, 4930 Spring Park Rd, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GWCORP, LLC President -
Nixon Joseph Manager 4574 Harbour North Court, Jacksonville, FL, 32225
SEAMAN MARY Agent 4930 SPRING PARK RD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 4930 SPRING PARK RD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-01-21 4930 SPRING PARK RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 4930 SPRING PARK RD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2021-02-16 SEAMAN, MARY -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-16
AMENDED ANNUAL REPORT 2020-07-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-25
Domestic Profit 2018-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9083168706 2021-04-08 0491 PPS 10244 Beach Blvd, Jacksonville, FL, 32246-4712
Loan Status Date 2021-12-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115425
Loan Approval Amount (current) 115425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-4712
Project Congressional District FL-05
Number of Employees 12
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116047.98
Forgiveness Paid Date 2021-11-08
8739947206 2020-04-28 0491 PPP 10244 BEACH BLVD, JACKSONVILLE, FL, 32246
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102900
Loan Approval Amount (current) 102900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 12
NAICS code 111421
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103632.99
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State