Search icon

YOURLAWNESCAPE INC. - Florida Company Profile

Company Details

Entity Name: YOURLAWNESCAPE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YOURLAWNESCAPE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Apr 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P19000030072
FEI/EIN Number 83-4245220

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

Mail Address: 5004 E. Fowler Ave, Tampa, FL, 33617, US
Address: 5004 E. Fowler Ave, Suite C333, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS AARON President 10908 GILLETTE AVE., TEMPLE TERRACE, FL, 33617
GROSS AARON Treasurer 10908 GILLETTE AVE., TEMPLE TERRACE, FL, 33617
GROSS AARON Secretary 10908 GILLETTE AVE., TEMPLE TERRACE, FL, 33617
GROSS ELIZABETH Director 10908 GILLETTE AVE., TEMPLE TERRACE, FL, 33617
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-05-10 5004 E. Fowler Ave, Suite C333, Tampa, FL 33617 -
REGISTERED AGENT NAME CHANGED 2021-05-10 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 5004 E. Fowler Ave, Suite C333, Tampa, FL 33617 -
REINSTATEMENT 2021-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000386708 ACTIVE 22-C-042188 (DIVISION L) 13TH JUDICIAL HILLSBOROUGH CTY 2022-08-09 2027-08-16 $2499 TERESA SCHROAT, 6305 SOUTH MACDILL AVE, TAMPA FLORIDA 33611

Documents

Name Date
REINSTATEMENT 2021-05-10
Domestic Profit 2019-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3733137402 2020-05-07 0455 PPP 5004 EAST FOWLER AVE SUITE C333, TAMPA, FL, 33617
Loan Status Date 2023-07-19
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 825
Loan Approval Amount (current) 1479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33617-1000
Project Congressional District FL-15
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State