Search icon

GREAT PLANTS INC

Company Details

Entity Name: GREAT PLANTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 2007 (17 years ago)
Document Number: P07000098496
FEI/EIN Number 260838909
Address: 7240 NW 10TH CT., PLANTATION, FL, 33313, US
Mail Address: 7240 NW 10TH CT., PLANTATION, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT PLANTS 401(K) PLAN 2023 260838909 2024-05-22 GREAT PLANTS INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-12-05
Business code 561730
Sponsor’s telephone number 9544481948
Plan sponsor’s address 7240 NW 10TH COURT, PLANTATION, FL, 33313

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
C GIANNONI SR. DANIEL Agent 7240 NW 10th Court, Plantation, FL, 33313

President

Name Role Address
Giannoni Daniel CSr. President 7240 NW 10th Ct., Plantation, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 7240 NW 10TH CT., PLANTATION, FL 33313 No data
CHANGE OF MAILING ADDRESS 2024-02-03 7240 NW 10TH CT., PLANTATION, FL 33313 No data
REGISTERED AGENT NAME CHANGED 2024-02-03 C GIANNONI SR., DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 7240 NW 10th Court, Plantation, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1314357405 2020-05-04 0455 PPP 4685 SW 83RD TER, DAVIE, FL, 33328-3724
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35357
Loan Approval Amount (current) 35357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33328-3724
Project Congressional District FL-25
Number of Employees 4
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35944.02
Forgiveness Paid Date 2022-01-04
8995098500 2021-03-10 0455 PPS 4685 SW 83rd Ter, Davie, FL, 33328-3724
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33787
Loan Approval Amount (current) 33787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-3724
Project Congressional District FL-25
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34011.01
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State