Search icon

DRIFTWOOD GARDEN CENTER OF FT. MYERS,INC.

Company Details

Entity Name: DRIFTWOOD GARDEN CENTER OF FT. MYERS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 1997 (28 years ago)
Document Number: P97000013467
FEI/EIN Number 650728182
Address: 20071 S TAMIAMI TRAIL, ESTERO, FL, 33928
Mail Address: 20071 S TAMIAMI TRAIL, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRIFTWOOD GARDEN CENTER OF 401(K) PROFIT SHARING PLAN AND TRUST 2010 650728182 2011-07-22 DRIFTWOOD GARDEN CENTER OF FT. MYERS 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 453990
Sponsor’s telephone number 2399479676
Plan sponsor’s address 20071 S. TAMAIMI TRAIL, ESTERO, FL, 33928

Plan administrator’s name and address

Administrator’s EIN 650728182
Plan administrator’s name DRIFTWOOD GARDEN CENTER OF FT. MYERS
Plan administrator’s address 20071 S. TAMAIMI TRAIL, ESTERO, FL, 33928
Administrator’s telephone number 2399479676

Signature of

Role Plan administrator
Date 2011-07-22
Name of individual signing DAVID LEMAY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hazelett Craig D Agent 5051 TAMIAMI TRAIL NORTH, NAPLES, FL, 34104

Vice President

Name Role Address
HAZELETT GARY Vice President 12158 Colliers Reserve Dr, NAPLES, FL, 34110
HAZELETT BRAD Vice President 338 Cypress Way W, Naples, FL, 34110

President

Name Role Address
HAZELETT CRAIG President 9637 Wilshire Lakes Blvd, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 Hazelett, Craig D No data
CHANGE OF MAILING ADDRESS 2012-04-11 20071 S TAMIAMI TRAIL, ESTERO, FL 33928 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-03 20071 S TAMIAMI TRAIL, ESTERO, FL 33928 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State