Search icon

SECOND TO NONE LANDSCAPING & TREE SERVICE, INC.

Company Details

Entity Name: SECOND TO NONE LANDSCAPING & TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: P02000118754
FEI/EIN Number 753087069
Address: 4211 NW 43rd Street, Coconut Creek, FL, 33073, US
Mail Address: 4211 NW 43rd Street, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECOND TO NONE LANDSCAPING & TREE SERVICE 401(K) PLAN 2023 753087069 2024-03-21 SECOND TO NONE LANDSCAPING & TREE SERVICE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 9544446828
Plan sponsor’s address 4211 NW 43RD STREET, COCONUT CREEK, FL, 33073
SECOND TO NONE LANDSCAPING &TREE SERVICE 401(K) PLAN 2022 753087069 2023-10-12 SECOND TO NONE LANDSCAPING & TREE SERVICE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 9544446828
Plan sponsor’s address 4211 NW 43RD STREET, COCONUT CREEK, FL, 33073
SECOND TO NONE LANDSCAPING &TREE SERVICE 401(K) PLAN 2021 753087069 2022-08-15 SECOND TO NONE LANDSCAPING & TREE SERVICE, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 9544446828
Plan sponsor’s address 4211 NW 43RD STREET, COCONUT CREEK, FL, 33073
SECOND TO NONE LANDSCAPING &TREE SERVICE 401(K) PLAN 2020 753087069 2021-10-05 SECOND TO NONE LANDSCAPING & TREE SERVICE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 9544446828
Plan sponsor’s address 4211 NW 43RD STREET, COCONUT CREEK, FL, 33073

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing LISA GUINTA
Valid signature Filed with authorized/valid electronic signature
SECOND TO NONE LANDSCAPING &TREE SERVICE 401(K) PLAN 2019 753087069 2020-10-13 SECOND TO NONE LANDSCAPING & TREE SERVICE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 9544446828
Plan sponsor’s address 4211 NW 43RD STREET, COCONUT CREEK, FL, 33073
SECOND TO NONE LANDSCAPING &TREE SERVICE 401(K) PLAN 2018 753087069 2019-10-04 SECOND TO NONE LANDSCAPING & TREE SERVICE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561730
Sponsor’s telephone number 9544446828
Plan sponsor’s address 4211 NW 43RD STREET, COCONUT CREEK, FL, 33073

Agent

Name Role Address
GUINTA STEVE Agent 1900 SE 2 Street, Deerfield Beach, FL, 33441

President

Name Role Address
GUINTA STEVE President 1900 SE 2 Street, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007308 SOUL FAST E-BIKES OF SOFLO ACTIVE 2023-01-17 2028-12-31 No data 4211 NW 43 STREET, COCONUT CREEK, FL, 33073
G22000155206 SECOND TO NONE E-BIKES ACTIVE 2022-12-16 2027-12-31 No data 4211 NW 43RD STREET, COCONUT CREEK, FL, 33073
G12000097435 TREE AND LANDSCAPING PLUS EXPIRED 2012-10-04 2017-12-31 No data 9212 N.W. 63RD COURT, PARKLAND, FL, 33067
G12000096430 LAWN & LANDSCAPING PLUS EXPIRED 2012-10-02 2017-12-31 No data 9212 N.W. 63RD COURT, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 1900 SE 2 Street, Unit 501, Deerfield Beach, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-24 4211 NW 43rd Street, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2021-10-24 4211 NW 43rd Street, Coconut Creek, FL 33073 No data
AMENDMENT 2011-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2011-11-21 GUINTA, STEVE No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-10-24
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State