Search icon

ELITE LAWN AND TREE INC - Florida Company Profile

Company Details

Entity Name: ELITE LAWN AND TREE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE LAWN AND TREE 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: 06 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2022 (3 years ago)
Document Number: P19000021423
FEI/EIN Number 83-4009249

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

Address: 3600 SOUTH Hwy 99, Walnut Hill, FL, 32568, US
Mail Address: 3600 SOUTH Hwy 99, Walnut Hill, FL, 32568, US
ZIP code: 32568
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GELLOS CHRISTIN Chief Executive Officer 3600 SOUTH Hwy 99, Walnut Hill, FL, 32568
Gellos Tyler President 3600 SOUTH Hwy 99, Walnut Hill, FL, 32568
Gellos Tyler T Agent 3600 SOUTH Hwy 99, Walnut Hill, FL, 32568

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-13 3600 SOUTH Hwy 99, Walnut Hill, FL 32568 -
CHANGE OF MAILING ADDRESS 2022-03-13 3600 SOUTH Hwy 99, Walnut Hill, FL 32568 -
REGISTERED AGENT NAME CHANGED 2022-03-13 Gellos, Christin -
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 3600 SOUTH Hwy 99, Walnut Hill, FL 32568 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-03-13
Domestic Profit 2019-03-06

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7080.00
Total Face Value Of Loan:
7080.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7080
Current Approval Amount:
7080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7128.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-09-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State