Search icon

AMERI-SCAPE OF SW FLORIDA, INC.

Company Details

Entity Name: AMERI-SCAPE OF SW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2004 (20 years ago)
Document Number: P01000118551
FEI/EIN Number 651158960
Address: 9220 Bonita Beach Rd, Suite 101, BONITA SPRINGS, FL, 34135, US
Mail Address: 9220 Bonita Beach Rd, Bonia Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERI-SCAPE OF SW FLORIDA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 651158960 2024-04-03 AMERI-SCAPE OF SW FLORIDA INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 2393685127
Plan sponsor’s address 9220 BONITA BEACH BLVD SUITE 101, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing MARYSSA GAMEZ
Valid signature Filed with authorized/valid electronic signature
AMERI-SCAPE OF SW FLORIDA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 651158960 2023-03-30 AMERI-SCAPE OF SW FLORIDA INC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 2393685127
Plan sponsor’s address 9220 BONITA BEACH BLVD SUITE 101, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing MARYSSA ARAVENA
Valid signature Filed with authorized/valid electronic signature
AMERI-SCAPE OF SW FLORIDA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 651158960 2022-04-14 AMERI-SCAPE OF SW FLORIDA INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 2393685127
Plan sponsor’s address 9200 BONITA BEACH BLVD SE UNIT 211, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing MARYSSA LEANN GAMEZ
Valid signature Filed with authorized/valid electronic signature
AMERI-SCAPE OF SW FLORIDA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 651158960 2021-06-03 AMERI-SCAPE OF SW FLORIDA INC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 2393685127
Plan sponsor’s address 9200 BONITA BEACH BLVD SE UNIT 211, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing MARYSSA GAMEZ
Valid signature Filed with authorized/valid electronic signature
AMERI-SCAPE OF SW FLORIDA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 651158960 2020-04-17 AMERI-SCAPE OF SW FLORIDA INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561730
Sponsor’s telephone number 2393685127
Plan sponsor’s address 9200 BONITA BEACH BLVD SE UNIT 211, BONITA SPRINGS, FL, 34135

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing LOUISA M GAMEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GAMEZ FABIAN Agent 9220 BONITA BEACH ROAD,, BONITA SPRINGS, FL, 34135

Vice President

Name Role Address
Gamez Joel Vice President 9220 Bonita Beach Rd, Bonia Springs, FL, 34135

Director

Name Role Address
Gamez Joel Director 9220 Bonita Beach Rd, Bonia Springs, FL, 34135
GAMEZ FABIAN Director 9220 Bonita Beach RD, BONITA SPRINGS, FL, 34135

President

Name Role Address
GAMEZ FABIAN President 9220 Bonita Beach RD, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-16 GAMEZ, FABIAN No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 9220 Bonita Beach Rd, Suite 101, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2023-03-14 9220 Bonita Beach Rd, Suite 101, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 9220 BONITA BEACH ROAD,, SUITE 101, BONITA SPRINGS, FL 34135 No data
AMENDMENT 2004-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State