Search icon

SUSTAINABLE SERVICES, INC - Florida Company Profile

Company Details

Entity Name: SUSTAINABLE SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSTAINABLE SERVICES, 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: 17 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: P20000007340
FEI/EIN Number 84-4251753

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

Address: 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL, 33707
Mail Address: 701 S Howard Ave # 106-828, Tampa, FL, 33606, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose Reinaldo President 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL, 33707
ORSINI SCOTT Agent 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026615 SUSTAINABLE LANDSCAPES ACTIVE 2020-02-29 2025-12-31 - 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL 33707 -
CHANGE OF MAILING ADDRESS 2023-03-09 5315 1 AVENUE SOUTH, SAINT PETERSBURG, FL 33707 -
REINSTATEMENT 2021-12-07 - -
REGISTERED AGENT NAME CHANGED 2021-12-07 ORSINI, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-21
REINSTATEMENT 2021-12-07
Domestic Profit 2020-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5835648703 2021-04-03 0455 PPP 701 N Howard Ave # 828, Tampa, FL, 33606-1024
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19727
Loan Approval Amount (current) 19727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33606-1024
Project Congressional District FL-14
Number of Employees 2
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19908.6
Forgiveness Paid Date 2022-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State