Search icon

OASIS LANDSCAPE SERVICES, INC.

Company Details

Entity Name: OASIS LANDSCAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 May 1982 (43 years ago)
Document Number: F81933
FEI/EIN Number 59-2195081
Address: 6812 NW 18TH DRIVE, GAINESVILLE, FL 32653
Mail Address: 6812 NW 18TH DRIVE, GAINESVILLE, FL 32653
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OASIS LANDSCAPE SERVICES, INC. 401(K) PLAN 2023 592195081 2024-10-01 OASIS LANDSCAPE SERVICES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 3523739530
Plan sponsor’s address 6812 N.W. 18TH DRIVE, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing BRENT GAFFNEY
Valid signature Filed with authorized/valid electronic signature
OASIS LANDSCAPE SERVICES, INC. 401(K) PLAN 2022 592195081 2023-10-16 OASIS LANDSCAPE SERVICES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 3523739530
Plan sponsor’s address 6812 N.W. 18TH DRIVE, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing BRENT GAFFNEY
Valid signature Filed with authorized/valid electronic signature
OASIS LANDSCAPE SERVICES, INC. 401(K) PLAN 2021 592195081 2022-07-14 OASIS LANDSCAPE SERVICES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 3523739530
Plan sponsor’s address 6812 N.W. 18TH DRIVE, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing BRENT GAFFNEY
Valid signature Filed with authorized/valid electronic signature
OASIS LANDSCAPE SERVICES, INC. 401(K) PLAN 2020 592195081 2021-05-11 OASIS LANDSCAPE SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 3523739530
Plan sponsor’s address 6812 N.W. 18TH DRIVE, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing BRENT GAFFNEY
Valid signature Filed with authorized/valid electronic signature
OASIS LANDSCAPE SERVICES, INC. 401(K) PLAN 2019 592195081 2020-08-17 OASIS LANDSCAPE SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 3523739530
Plan sponsor’s address 6812 N.W. 18TH DRIVE, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2020-08-17
Name of individual signing BRENT GAFFNEY
Valid signature Filed with authorized/valid electronic signature
OASIS LANDSCAPE SERVICES, INC. 401(K) PLAN 2018 592195081 2019-07-17 OASIS LANDSCAPE SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 3523739530
Plan sponsor’s address 6812 N.W. 18TH DRIVE, GAINESVILLE, FL, 32653

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing BRENT GAFFNEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GAFFNEY, BRENT L. Agent 6812 NW 18TH DRIVE, GAINESVILLE, FL 32653

President

Name Role Address
Gaffney, Brent L President 2490 SE County Rd 21b, Melrose, FL 32666

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 6812 NW 18TH DRIVE, GAINESVILLE, FL 32653 No data
CHANGE OF MAILING ADDRESS 1995-05-01 6812 NW 18TH DRIVE, GAINESVILLE, FL 32653 No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 6812 NW 18TH DRIVE, GAINESVILLE, FL 32653 No data
REGISTERED AGENT NAME CHANGED 1986-08-21 GAFFNEY, BRENT L. No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State