Search icon

PALM BEACH COUNTY LANDSCAPE, INC.

Company Details

Entity Name: PALM BEACH COUNTY LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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
Address: 1456 Skees Rd, Suite B, WEST PALM BEACH, FL 33411
Mail Address: 1456 Skees Rd, Suite B, WEST PALM BEACH, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLOWAY, MARK R Agent 1456 Skees Road, Suite B, West Palm Beach, FL 33411

President

Name Role Address
HOLLOWAY, MARK R President 1456 Skees Road, Suite B West Palm Beach, FL 33411

Treasurer

Name Role Address
HOLLOWAY, MARK R Treasurer 1456 Skees Road, Suite B West Palm Beach, FL 33411

Director

Name Role Address
HOLLOWAY, MARK R Director 1456 Skees Road, Suite B West Palm Beach, FL 33411
HOLLOWAY, KATHRYN M Director 1456 Skees Road, Suite B West Palm Beach, FL 33411

Vice President

Name Role Address
HOLLOWAY, KATHRYN M Vice President 1456 Skees Road, Suite B West Palm Beach, FL 33411

Secretary

Name Role Address
HOLLOWAY, KATHRYN M Secretary 1456 Skees Road, Suite B 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 No data 1456 SKEES ROAD, SUITE B, WEST PALM BEACH, FL, 33411
G14000092281 CLINTAR LANDSCAPE MANAGEMENT EXPIRED 2014-09-10 2019-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 1456 Skees Rd, Suite B, WEST PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2015-01-13 1456 Skees Rd, Suite B, WEST PALM BEACH, FL 33411 No data
NAME CHANGE AMENDMENT 2014-08-13 PALM BEACH COUNTY LANDSCAPE, INC. No data

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: 20 Feb 2025

Sources: Florida Department of State