Search icon

GULF LAWN SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GULF LAWN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF LAWN 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: 22 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2020 (5 years ago)
Document Number: P96000061125
FEI/EIN Number 650683102

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

Address: 3065 Fowler Street, Fort Myers, FL, 33901, US
Mail Address: P.O. Box 62032, Fort Myers, FL, 33906, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDOLPH STEVEN R President P.O. BOX 62032, FORT MYERS, FL, 33906
RANDOLPH STEVEN R Agent 5020 S Peachtree Cir, Labelle, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 15041 Buckeye Dr, Fort Myers, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 3065 Fowler Street, Fort Myers, FL 33901 -
CHANGE OF MAILING ADDRESS 2021-02-05 3065 Fowler Street, Fort Myers, FL 33901 -
REINSTATEMENT 2020-02-19 - -
REGISTERED AGENT NAME CHANGED 2020-02-19 RANDOLPH, STEVEN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-10 - -
PENDING REINSTATEMENT 2012-01-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-02-19
AMENDED ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6850767308 2020-04-30 0455 PPP 2833 SE 1ST TERRACE, CAPE CORAL, FL, 33991
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38344
Loan Approval Amount (current) 38344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33991-0800
Project Congressional District FL-19
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38812.53
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State