Search icon

PALM BEACH COUNTY LANDSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH COUNTY LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH COUNTY LANDSCAPE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jul 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2014 (11 years ago)
Document Number: P14000062623
FEI/EIN Number 47-1434707

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1456 Skees Rd, WEST PALM BEACH, FL, 33411, US
Mail Address: 1456 Skees Rd, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLOWAY MARK R President 1456 Skees Road, West Palm Beach, FL, 33411
HOLLOWAY MARK R Treasurer 1456 Skees Road, West Palm Beach, FL, 33411
HOLLOWAY MARK R Director 1456 Skees Road, West Palm Beach, FL, 33411
HOLLOWAY KATHRYN M Vice President 1456 Skees Road, West Palm Beach, FL, 33411
HOLLOWAY KATHRYN M Secretary 1456 Skees Road, West Palm Beach, FL, 33411
HOLLOWAY KATHRYN M Director 1456 Skees Road, West Palm Beach, FL, 33411
HOLLOWAY MARK R Agent 1456 Skees Road, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095825 CLINTAR EXPIRED 2014-09-19 2019-12-31 - 1456 SKEES ROAD, SUITE B, WEST PALM BEACH, FL, 33411
G14000092281 CLINTAR LANDSCAPE MANAGEMENT EXPIRED 2014-09-10 2019-12-31 - 1456 SKEES ROAD, SUITE B, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 1456 Skees Road, Suite B, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 1456 Skees Rd, Suite B, WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2015-01-13 1456 Skees Rd, Suite B, WEST PALM BEACH, FL 33411 -
NAME CHANGE AMENDMENT 2014-08-13 PALM BEACH COUNTY LANDSCAPE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340115989 0418800 2014-12-02 3601 HAMILTON KY, WEST PALM BEACH, FL, 33411
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2015-04-01
Emphasis L: FALL
Case Closed 2015-05-12

Related Activity

Type Accident
Activity Nr 924482

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-04-02
Abatement Due Date 2015-04-14
Current Penalty 5600.0
Initial Penalty 6300.0
Final Order 2015-04-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to a fall hazard: On or about October 13, 2014, at the above addressed jobsite, employees were exposed to the hazard of falling from a fiberglass step ladder while not using it in the fully-open position. NOTE: CERTIFICATION AND DOCUMENTATION OF ABATEMENT MUST BE PROVIDED FOR THIS ITEM.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2015-04-02
Abatement Due Date 2015-04-14
Current Penalty 700.0
Initial Penalty 3500.0
Final Order 2015-04-22
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a): The employer failed to report to OSHA a work-related death within eight (8) hours after the death of the employee: On or about October 13, 2014, at the above addressed jobsite, the employer failed to report a death of an employee from a work-related injury within eight (8) hours after the death.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7034017008 2020-04-07 0455 PPP 1456 Skees Rd, Ste, WEST PALM BEACH, FL, 33411-2607
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232100
Loan Approval Amount (current) 232100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76755
Servicing Lender Name IncredibleBank
Servicing Lender Address 327 N 17th Ave, WAUSAU, WI, 54401-4225
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-2607
Project Congressional District FL-20
Number of Employees 43
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 76755
Originating Lender Name IncredibleBank
Originating Lender Address WAUSAU, WI
Gender Male Owned
Veteran Veteran
Forgiveness Amount 233416.29
Forgiveness Paid Date 2020-11-03

Date of last update: 02 May 2025

Sources: Florida Department of State