Search icon

SUNRISE IRRIGATION & LANDSCAPING, INC.

Company Details

Entity Name: SUNRISE IRRIGATION & LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2003 (21 years ago)
Document Number: P03000116787
FEI/EIN Number 200400502
Address: 5612 SONNEN COURT, FORT MYERS, FL, 33919
Mail Address: 5612 SONNEN COURT, FORT MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNRISE IRRIGATION & LANDSCAPING401K 2023 582321656 2024-07-31 SUNRISE IRRIGATION & LANDSCAPING, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561730
Sponsor’s telephone number 3869382576
Plan sponsor’s address 5934 NW 47TH CT, JENNINGS, FL, 32053

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing SUSAN COLSON, CPA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing SUSAN COLSON, CPA
Valid signature Filed with authorized/valid electronic signature
SUNRISE IRRIGATION & LANDSCAPING, INC 401(K) P/S PLAN 2022 582321656 2023-03-09 SUNRISE IRRIGATION & LANDSCAPING, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 3869382576
Plan sponsor’s address 5934 NW 47TH CT, JENNINGS, FL, 32053

Plan administrator’s name and address

Administrator’s EIN 582321656
Plan administrator’s name SUNRISE IRRIGATION & LANDSCAPING, INC
Plan administrator’s address 5934 NW 47TH CT, JENNINGS, FL, 32053
Administrator’s telephone number 3869382576

Signature of

Role Plan administrator
Date 2023-03-09
Name of individual signing DIANE HOTCHKISS
Valid signature Filed with authorized/valid electronic signature
SUNRISE IRRIGATION & LANDSCAPING, INC 401(K) P/S PLAN 2021 582321656 2022-06-15 SUNRISE IRRIGATION & LANDSCAPING, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 3869382576
Plan sponsor’s address 5934 NW 47TH CT, JENNINGS, FL, 32053

Plan administrator’s name and address

Administrator’s EIN 582321656
Plan administrator’s name SUNRISE IRRIGATION & LANDSCAPING, INC
Plan administrator’s address 5934 NW 47TH CT, JENNINGS, FL, 32053
Administrator’s telephone number 3869382576

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing DIANE HOTCHKISS
Valid signature Filed with authorized/valid electronic signature
SUNRISE IRRIGATION & LANDSCAPING, INC 401(K) P/S PLAN 2020 582321656 2021-07-19 SUNRISE IRRIGATION & LANDSCAPING, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238900
Sponsor’s telephone number 3869382576
Plan sponsor’s address 5934 NW 47TH CT, JENNINGS, FL, 32053

Plan administrator’s name and address

Administrator’s EIN 582321656
Plan administrator’s name SUNRISE IRRIGATION & LANDSCAPING, INC
Plan administrator’s address 5934 NW 47TH CT, JENNINGS, FL, 32053
Administrator’s telephone number 3869382576

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing DIANE HOTCHKISS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERCELLO GERALD E Agent 5612 SONNEN COURT, FORT MYERS, FL, 33919

President

Name Role Address
PERCELLO GERALD E President 5612 SONNEN COURT, FORT MYERS, FL, 33919

Officer

Name Role Address
Percello Michelle A Officer 5612 SONNEN COURT, FORT MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072310 SONRISE IRRIGATION INC ACTIVE 2017-07-05 2027-12-31 No data 5612 SONNEN CT, FORT MYERS, FL, 33919
G16000059634 SUNRISE IRRIGATION, INC. EXPIRED 2016-06-16 2021-12-31 No data 5612 SONNEN CT, FORT MYERS, FL, 33919

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State