Search icon

GRASSMASTERS PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: GRASSMASTERS PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRASSMASTERS PROPERTY MANAGEMENT, 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: 25 Oct 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Sep 2007 (17 years ago)
Document Number: P01000103384
FEI/EIN Number 651150660

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

Address: 12576 SW 259 STREET, MIAMI, FL, 33032
Mail Address: 6008 Royal Poinciana Ln, Tamarac, FL, 33319, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRASSMASTERS 401K PROFIT SHARING PLAN 2011 651150660 2012-10-11 GRASSMASTERS PROPERTY MANAGEMENT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 561730
Sponsor’s telephone number 3052183905
Plan sponsor’s mailing address C/O SAB GROUP, P.A., HOLLYWOOD, FL, 33019
Plan sponsor’s address 2751 SOUTH OCEAN DRIVE 302-S, HOLLYWOOD, FL, 33019

Plan administrator’s name and address

Administrator’s EIN 651150660
Plan administrator’s name GRASSMASTERS PROPERTY MANAGEMENT
Plan administrator’s address C/O SAB GROUP, P.A., HOLLYWOOD, FL, 33019
Administrator’s telephone number 3052183905

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing JAKUB ZALESKI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
GRASSMASTERS 401K PROFIT SHARING PLAN 2011 651150660 2012-10-11 GRASSMASTERS PROPERTY MANAGEMENT 1
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 561730
Sponsor’s telephone number 3052183905
Plan sponsor’s mailing address C/O SAB GROUP, P.A., HOLLYWOOD, FL, 33019
Plan sponsor’s address 2751 SOUTH OCEAN DRIVE 302-S, HOLLYWOOD, FL, 33019

Plan administrator’s name and address

Administrator’s EIN 651150660
Plan administrator’s name GRASSMASTERS PROPERTY MANAGEMENT
Plan administrator’s address C/O SAB GROUP, P.A., HOLLYWOOD, FL, 33019
Administrator’s telephone number 3052183905

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing JAKUB ZALESKI, TRUSTEE
Valid signature Filed with incorrect/unrecognized electronic signature
GRASSMASTERS 401K PROFIT SHARING PLAN 2009 651150660 2010-09-28 GRASSMASTERS PROPERTY MANAGEMENT 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 561730
Sponsor’s telephone number 3052183905
Plan sponsor’s mailing address C/O SAB GROUP, P.A., HOLLYWOOD, FL, 33019
Plan sponsor’s address 2751 SOUTH OCEAN DRIVE 302-S, HOLLYWOOD, FL, 33019

Plan administrator’s name and address

Administrator’s EIN 651150660
Plan administrator’s name GRASSMASTERS PROPERTY MANAGEMENT
Plan administrator’s address C/O SAB GROUP, P.A., HOLLYWOOD, FL, 33019
Administrator’s telephone number 3052183905

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing JAKUB ZALESKI, TRUSTEE
Valid signature Filed with authorized/valid electronic signature
GRASSMASTERS 401K PROFIT SHARING PLAN 2009 651150660 2010-09-27 GRASSMASTERS PROPERTY MANAGEMENT 1
Three-digit plan number (PN) 001
Effective date of plan 2007-10-01
Business code 561730
Sponsor’s telephone number 3052183905
Plan sponsor’s mailing address C/O SAB GROUP, P.A., HOLLYWOOD, FL, 33019
Plan sponsor’s address 2751 SOUTH OCEAN DRIVE 302-S, HOLLYWOOD, FL, 33019

Plan administrator’s name and address

Administrator’s EIN 651150660
Plan administrator’s name GRASSMASTERS PROPERTY MANAGEMENT
Plan administrator’s address C/O SAB GROUP, P.A., HOLLYWOOD, FL, 33019
Administrator’s telephone number 3052183905

Number of participants as of the end of the plan year

Active participants 1
Number of participants with account balances as of the end of the plan year 1

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing JAKUB ZALESKI, TRUSTEE
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
ZALESKI JAKUB President 8865 SW 171ST STREET, MIAMI, FL, 33157
ZALESKI JAKUB Secretary 8865 SW 171ST STREET, MIAMI, FL, 33157
ZALESKI JAKUB Treasurer 8865 SW 171ST STREET, MIAMI, FL, 33157
ZALESKI JAKUB Agent 12576 SW 259 STREET, MIAMI, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000287 GRASSMASTERS LANDSCAPE SERVICES ACTIVE 2019-01-02 2029-12-31 - 12576 SW 259TH ST, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-10 12576 SW 259 STREET, MIAMI, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-07 12576 SW 259 STREET, MIAMI, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-07 12576 SW 259 STREET, MIAMI, FL 33032 -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-11-13 ZALESKI, JAKUB -

Court Cases

Title Case Number Docket Date Status
R. DONAHUE PEEBLES, et al., VS GRASSMASTERS PROPERTY MANAGEMENT, INC., 3D2022-0918 2022-05-31 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-7595 CC

Parties

Name R. DONAHUE PEEBLES
Role Appellant
Status Active
Representations Marlon J. Weiss, Glen H. Waldman
Name KATRINA PEEBLES
Role Appellant
Status Active
Name GRASSMASTERS PROPERTY MANAGEMENT, INC.
Role Appellee
Status Active
Representations Marc A. Halpern, Priscilla S. Zaldivar
Name Hon. Gloria Gonzalez-Meyer
Role Judge/Judicial Officer
Status Active
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, GRASSMASTERS PROPERTY MANGEMENT, INC.'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of GRASSMASTERS PROPERTY MANAGEMENT, INC.
Docket Date 2023-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of the Motion for Appellate Attorney's Fees filed by Appellee GrassMasters Property Management, Inc., it is ordered that said Motion is granted against Appellant R. Donahue Peebles, based on the contractual provision articulated in the parties' contract and in the Motion. Accordingly, this matter is remanded to the trial court. Upon consideration of the Motion for Appellate Attorneys' Fees and Costs filed by Appellant Katrina Peebles, it is ordered that said Motion is granted, contingent upon the trial court's finding that the offer of judgment complies with Florida Law. Accordingly, this matter is remanded to the trial court. Upon consideration of the Motion for Appellate Attorneys' Fees and Costs filed by Appellant R. Donahue Peebles, it is ordered that said Motion is hereby denied. FERNANDEZ, SCALES, and BOKOR, JJ., concur.
View View File
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part and remanded.
View View File
Docket Date 2023-07-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee’s Request for Oral Argument is hereby denied.
Docket Date 2023-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including May 19, 2023, with no further extensions allowed.
Docket Date 2023-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 04/19/2023
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2023-03-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO GRASSMASTERS' MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2023-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GRASSMASTERS PROPERTY MANAGEMENT, INC.
Docket Date 2023-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GRASSMASTERS PROPERTY MANAGEMENT, INC.
Docket Date 2023-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, GRASSMASTERS PROPERTY MANAGEMENT, INC.'S, MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GRASSMASTERS PROPERTY MANAGEMENT, INC.
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-21 days to 2/20/23
Docket Date 2022-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ R. DONAHUE PEEBLES' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on November 21, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including January 3, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2022-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-11-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including December 4, 2022.
Docket Date 2022-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS, R. DONAHUE PEEBLES AND KATRINA PEEBLES' MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-09-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on September 2, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion.
Docket Date 2022-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-09-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-08-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING FULL-SIZED TRANSCRIPT INCOMPLIANCE WITH COURT'S AUGUST 3, 2022 ORDER
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including October 4, 2022.
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-08-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2022-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRASSMASTERS PROPERTY MANAGEMENT, INC.
Docket Date 2022-06-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE
On Behalf Of R. DONAHUE PEEBLES
Docket Date 2022-06-01
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GRASSMASTERS PROPERTY MANAGEMENT, INC.
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee is an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788447207 2020-04-27 0455 PPP 12576 SW 259 ST, HOMESTEAD, FL, 33032-1205
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240607.65
Loan Approval Amount (current) 240607.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-1205
Project Congressional District FL-28
Number of Employees 28
NAICS code 541320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 242953.57
Forgiveness Paid Date 2021-04-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2181303 Intrastate Non-Hazmat 2011-08-10 - - 3 2 Auth. For Hire, Private(Property)
Legal Name GRASSMASTERS PROPERTY MANAGEMENT INC
DBA Name -
Physical Address 12576 SW 259 STREET, HOMESTEAD, FL, 33032, US
Mailing Address PO BOX 971634, MIAMI, FL, 33197, US
Phone (305) 254-0618
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State