Search icon

EDGEWOOD LANDSCAPE AND NURSERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDGEWOOD LANDSCAPE AND NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: P06000131358
FEI/EIN Number 205677516
Address: 502 N. CENTRAL AVE, AVON PARK, FL, 33825, US
Mail Address: PO BOX 742, AVON PARK, FL, 33826, US
ZIP code: 33825
City: Avon Park
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK TERRY M President POB 742, AVON PARK, FL, 33825
HANCOCK TERRY M Secretary POB 742, AVON PARK, FL, 33825
HANCOCK TERRY M Treasurer POB 742, AVON PARK, FL, 33825
Hancock Jenna K Admi 502 N. CENTRAL AVE, AVON PARK, FL, 33825
Hancock Terry Agent 502 N. Central Ave., Avon Park, FL, 33825

Unique Entity ID

CAGE Code:
8CWR6
UEI Expiration Date:
2021-04-23

Business Information

Activation Date:
2020-04-24
Initial Registration Date:
2019-07-01

Commercial and government entity program

CAGE number:
8CWR6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
CAGE Expiration:
2025-04-24
SAM Expiration:
2021-10-20

Contact Information

POC:
TERRY HANCOCK
Corporate URL:
www.edgewoodlandscape.info

Form 5500 Series

Employer Identification Number (EIN):
205677516
Plan Year:
2024
Number Of Participants:
136
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
142
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Plan Year:
2021
Number Of Participants:
78
Plan Year:
2020
Number Of Participants:
79

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Hancock, Terry -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 502 N. Central Ave., Avon Park, FL 33825 -
NAME CHANGE AMENDMENT 2018-03-22 EDGEWOOD LANDSCAPE AND NURSERY, INC. -
REGISTERED AGENT NAME CHANGED 2016-01-18 Benton, Bill -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 233 US Highway 27 North, SEBRING, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-25 502 N. CENTRAL AVE, AVON PARK, FL 33825 -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-05-02 502 N. CENTRAL AVE, AVON PARK, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000264629 TERMINATED 1000000146040 HIGHLANDS 2009-10-30 2030-02-16 $ 301.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-28
Name Change 2018-03-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
739500.00
Total Face Value Of Loan:
739500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
739500.00
Total Face Value Of Loan:
739500.00

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$739,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$739,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$743,505.62
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $739,500

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-08-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State