Search icon

TREASURE COAST LAWN EQUIPMENT SALES & SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TREASURE COAST LAWN EQUIPMENT SALES & SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREASURE COAST LAWN EQUIPMENT SALES & 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: 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: 26 Sep 1995 (30 years ago)
Date of dissolution: 01 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: P95000075302
FEI/EIN Number 650612678

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

Address: 1802 SW BAYSHORE BLVD, PT ST LUCIE, FL, 34984, US
Mail Address: 1802 SW BAYSHORE BLVD, PT ST LUCIE, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELOTTI MICHELE President 6110 N.W. NOLIA COURT, PORT SAINT LUCIE, FL, 34983
ANGELOTTI KEITH Vice President 6110 N.W. NOLIA COURT, PORT SAINT LUCIE, FL, 34983
ANGELOTTI KEITH Agent 6110 NW NOLIA CT, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132171 LAWN TAMERS EQUIPMENT EXPIRED 2017-12-04 2022-12-31 - 508 NW PARK RD., OKEECHOBEE, FL, 34972
G16000084911 MICHELLE ANGELOTTI'S LAWN SERVICE EXPIRED 2016-08-11 2021-12-31 - 1802 SW BAYSHORE BLVD., PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-01 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 ANGELOTTI, KEITH -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 1802 SW BAYSHORE BLVD, PT ST LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2016-02-04 1802 SW BAYSHORE BLVD, PT ST LUCIE, FL 34984 -
CANCEL ADM DISS/REV 2008-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000299846 TERMINATED 1000000891600 ST LUCIE 2021-06-08 2041-06-16 $ 4,171.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000299895 TERMINATED 1000000891612 ST LUCIE 2021-06-08 2041-06-16 $ 52,184.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000123087 TERMINATED 56 2020 CC 002021 ST.LUCIE CO 2021-02-18 2026-03-19 $8519.26 UNIFIRST CORPORATION, 7321 COMMERCIAL CIRCLE, FT. PIERCE, FLORIDA 34951
J18000052563 TERMINATED 1000000769542 ST LUCIE 2018-01-19 2038-02-07 $ 141,050.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001159231 TERMINATED 1000000701871 ST LUCIE 2015-12-21 2035-12-23 $ 117,257.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-01
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-17
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108267306 2020-04-30 0455 PPP 1802 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34984
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39215
Loan Approval Amount (current) 39215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT ST LUCIE, SAINT LUCIE, FL, 34984-3400
Project Congressional District FL-21
Number of Employees 5
NAICS code 811411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39577.07
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State