Search icon

SUNFLOWER LANDSCAPING AND MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: SUNFLOWER LANDSCAPING AND MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNFLOWER LANDSCAPING AND MAINTENANCE, 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: 22 Oct 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2005 (20 years ago)
Document Number: P96000087142
FEI/EIN Number 650703584

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

Address: 15200 STATE ROAD 7, DELRAY BEACH, FL, 33446
Mail Address: 15200 STATE ROAD 7, DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASH WILLIAM J Director 15200 STATE ROAD 7, DELRAY BEACH, FL, 33446
FASH DOUGLAS Director 15200 STATE ROAD 7, DELRAY BEACH, FL, 33446
FASH WILLIAM J Agent 15200 STATE ROAD 7, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035177 MAC IRRIGATION ACTIVE 2012-04-12 2027-12-31 - 15200 STATE ROAD 7, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
AMENDMENT 2005-01-26 - -

Court Cases

Title Case Number Docket Date Status
ELIZABETH CRUZ VS G.L. HOMES LIMITED CORPORATION, et al. 4D2019-0678 2019-03-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA001830

Parties

Name ELIZABETH CRUZ
Role Appellant
Status Active
Representations CAROLINE ZAPIEC, Blair M. Fazzio
Name JAIME CHAVEZ
Role Appellee
Status Active
Name YANETH CALDERON
Role Appellee
Status Active
Name G.L. HOMES BUILDING CORPORATION
Role Appellee
Status Active
Name G.L. Homes of Florida Corportation
Role Appellee
Status Active
Name PRODUCTION PLUMBING, INC.
Role Appellee
Status Active
Name G.L. HOMES LIMITED CORPORATION
Role Appellee
Status Active
Representations Heather Keith, Lee M. Cohen, Lauren J. Smith, MATTHEW ANTHONY FIORELLO, Olga Butkevich
Name G.L. BUILDING CORPORATION
Role Appellee
Status Active
Name SUNFLOWER LANDSCAPING AND MAINTENANCE, INC.
Role Appellee
Status Active
Name PALM BEACH ASSOCIATES IV, LLLP
Role Appellee
Status Active
Name SECURITY SOURCE, INC.
Role Appellee
Status Active
Name LATITE ROOFING AND SHEET METAL, LLC
Role Appellee
Status Active
Name CENTRAL AIR CONTROL, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-03-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ELIZABETH CRUZ
Docket Date 2019-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIZABETH CRUZ
Docket Date 2019-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-05-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of G.L. HOMES LIMITED CORPORATION
Docket Date 2019-03-11
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(i). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2019-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIZABETH CRUZ

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346347826 0418800 2022-11-17 9659 CHIANTI CLASSICO TERRACE, BOCA RATON, FL, 33496
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2022-11-17
Emphasis L: LANDSCPE
Case Closed 2023-05-17

Related Activity

Type Accident
Activity Nr 1968948

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1772817104 2020-04-10 0455 PPP 15200 state Road 7, DELRAY BEACH, FL, 33446
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2008200
Loan Approval Amount (current) 2175900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-0001
Project Congressional District FL-22
Number of Employees 270
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2201225.06
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State