Search icon

COMPLETE HARDSCAPE SYSTEMS INC

Company Details

Entity Name: COMPLETE HARDSCAPE SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2008 (17 years ago)
Document Number: P08000009957
FEI/EIN Number 261833780
Address: 4846 Sun City Center Blvd, 228, Sun City Center, FL, 33573, US
Mail Address: 4846 Sun City Center Blvd, 228, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPLETE HARDSCAPE SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 261833780 2024-06-07 COMPLETE HARDSCAPE SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7272345857
Plan sponsor’s address 4846 SUN CITY CENTER BLVD, SUN CITY CENTER, FL, 335736281

Signature of

Role Plan administrator
Date 2024-06-07
Name of individual signing JOYCE BROOM
Valid signature Filed with authorized/valid electronic signature
COMPLETE HARDSCAPE SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 261833780 2023-06-19 COMPLETE HARDSCAPE SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7272345857
Plan sponsor’s address 4846 SUN CITY CENTER BLVD, SUN CITY CENTER, FL, 335738989

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing JOYCE BROOM
Valid signature Filed with authorized/valid electronic signature
COMPLETE HARDSCAPE SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 261833780 2022-05-18 COMPLETE HARDSCAPE SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9417222899
Plan sponsor’s address 4846 SUN CITY CENTER BLVD, SUN CITY CENTER, FL, 335738989

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing JOYCE BROOM
Valid signature Filed with authorized/valid electronic signature
COMPLETE HARDSCAPE SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 261833780 2021-06-28 COMPLETE HARDSCAPE SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9417222899
Plan sponsor’s address 7261 64TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing JOYCE BROOM
Valid signature Filed with authorized/valid electronic signature
COMPLETE HARDSCAPE SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 261833780 2020-06-19 COMPLETE HARDSCAPE SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9417222899
Plan sponsor’s address 7261 64TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing JOYCE BROOM
Valid signature Filed with authorized/valid electronic signature
COMPLETE HARDSCAPE SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2018 261833780 2019-05-29 COMPLETE HARDSCAPE SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9417222899
Plan sponsor’s address 7261 64TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing JOYCE BROOM
Valid signature Filed with authorized/valid electronic signature
COMPLETE HARDSCAPE SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2017 261833780 2018-06-18 COMPLETE HARDSCAPE SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 9417222899
Plan sponsor’s address 7261 64TH AVENUE EAST, PALMETTO, FL, 34221

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing JOYCE BROOM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ESCARTIN ENRIQUE Agent 4711 Town N Country Boulevard, TAMPA, FL, 33615

Director

Name Role Address
WORSTER RICHARD J Director 4846 Sun City Center Blvd, Sun City Center, FL, 33573

President

Name Role Address
BROOM JOYCE G President 4846 Sun City Center Blvd, Sun City Center, FL, 33573

Vice President

Name Role Address
ESCARTIN ENRIQUE Vice President 4711 Town N Country Boulevard, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 4846 Sun City Center Blvd, 228, Sun City Center, FL 33573 No data
CHANGE OF MAILING ADDRESS 2021-03-18 4846 Sun City Center Blvd, 228, Sun City Center, FL 33573 No data
REGISTERED AGENT NAME CHANGED 2021-03-18 ESCARTIN, ENRIQUE No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 4711 Town N Country Boulevard, TAMPA, FL 33615 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State