Search icon

PLANT PARTNERS, INC.

Company Details

Entity Name: PLANT PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jun 2005 (20 years ago)
Document Number: P98000048229
FEI/EIN Number 650845606
Address: 3220 WHITFIELD AVE., SARASOTA, FL, 34243
Mail Address: 3220 WHITFIELD AVE., SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLANT PARTNERS, INC. 401(K) PLAN 2017 650845606 2018-05-29 PLANT PARTNERS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 561900
Sponsor’s telephone number 9413512864
Plan sponsor’s address 3220 WHITFIELD AVENUE, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing CHARLENE LENGER
Valid signature Filed with authorized/valid electronic signature
PLANT PARTNERS, INC. 401(K) PLAN 2016 650845606 2017-10-16 PLANT PARTNERS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 561900
Sponsor’s telephone number 9413512864
Plan sponsor’s address 3220 WHITFIELD AVENUE, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing CHARLENE LENGER
Valid signature Filed with authorized/valid electronic signature
PLANT PARTNERS, INC. 401(K) PLAN 2015 650845606 2016-07-08 PLANT PARTNERS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 561900
Sponsor’s telephone number 9413512864
Plan sponsor’s address 3220 WHITFIELD AVENUE, SARASOTA, FL, 34243
PLANT PARTNERS, INC. 401(K) PLAN 2014 650845606 2015-10-15 PLANT PARTNERS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 561900
Sponsor’s telephone number 9413512864
Plan sponsor’s address 3220 WHITFIELD AVENUE, SARASOTA, FL, 34243
PLANT PARTNERS, INC. 401(K) PLAN 2013 650845606 2014-10-03 PLANT PARTNERS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 561900
Sponsor’s telephone number 9413512864
Plan sponsor’s address 3220 WHITFIELD AVENUE, SARASOTA, FL, 34243
PLANT PARTNERS, INC 401(K) PLAN 2012 650845606 2013-07-18 PLANT PARTNERS, INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 561900
Sponsor’s telephone number 9417535066
Plan sponsor’s address 3220 WHITFIELD AVE, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing CHARLENE LENGER
Valid signature Filed with authorized/valid electronic signature
PLANT PARTNERS, INC 401(K) PLAN 2011 650845606 2012-10-05 PLANT PARTNERS, INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 561900
Sponsor’s telephone number 9417535066
Plan sponsor’s address 3220 WHITFIELD AVE., SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 650845606
Plan administrator’s name PLANT PARTNERS, INC
Plan administrator’s address 3220 WHITFIELD AVE., SARASOTA, FL, 34243
Administrator’s telephone number 9417535066

Signature of

Role Plan administrator
Date 2012-10-05
Name of individual signing CHARLENE LENGER
Valid signature Filed with authorized/valid electronic signature
PLANT PARTNERS, INC 401(K) PLAN 2010 650845606 2011-08-29 PLANT PARTNERS, INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 561900
Sponsor’s telephone number 9417535066
Plan sponsor’s address 3220 WHITFIELD AVE., SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 650845606
Plan administrator’s name PLANT PARTNERS, INC
Plan administrator’s address 3220 WHITFIELD AVE., SARASOTA, FL, 34243
Administrator’s telephone number 9417535066

Signature of

Role Plan administrator
Date 2011-08-29
Name of individual signing KAREN H LALOR
Valid signature Filed with authorized/valid electronic signature
PLANT PARTNERS, INC 401(K) PLAN 2010 650845606 2011-08-29 PLANT PARTNERS, INC 53
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 561900
Sponsor’s telephone number 9417535066
Plan sponsor’s address 3220 WHITFIELD AVE., SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 650845606
Plan administrator’s name PLANT PARTNERS, INC
Plan administrator’s address 3220 WHITFIELD AVE., SARASOTA, FL, 34243
Administrator’s telephone number 9417535066
PLANT PARTNERS, INC 401(K) PLAN 2009 650845606 2010-08-17 PLANT PARTNERS, INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-08-01
Business code 111400
Sponsor’s telephone number 9417535066
Plan sponsor’s address 3220 WHITFIELD AVE., SARASOTA, FL, 34243

Plan administrator’s name and address

Administrator’s EIN 650845606
Plan administrator’s name PLANT PARTNERS, INC
Plan administrator’s address 3220 WHITFIELD AVE., SARASOTA, FL, 34243
Administrator’s telephone number 9417535066

Signature of

Role Plan administrator
Date 2010-08-17
Name of individual signing KAREN H. LALOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LENGER CHARLENE S Agent 7340 PHILLIPS STREET, SARASOTA, FL, 34243

President

Name Role Address
LENGER CHARLENE President 3220 WHITFIELD AVE., SARASOTA, FL, 34243

Officer

Name Role Address
CRISSY BRUCE M Officer 3220 WHITFIELD AVE., SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003257 GREENERY UNLIMITED ACTIVE 2021-01-07 2026-12-31 No data 2052 60TH PLACE EAST, BRADENTON, FL, 34203
G21000003259 PLANTMOSPHERE PLANT SERVICES ACTIVE 2021-01-07 2026-12-31 No data 2052 60TH PLACE EAST, BRADENTON, FL, 34203
G21000003260 TROPEX PLANT SERVICES ACTIVE 2021-01-07 2026-12-31 No data 3220 WHITFIELD AVE, SARASOTA, FL, 34243
G16000010575 TROPICAL TOUCH PLANTS ACTIVE 2016-01-28 2026-12-31 No data 2052 60TH PLACE EAST, BRADENTON, FL, 34203
G12000099170 ROSE GARDEN INTERIORSCAPING ACTIVE 2012-10-10 2027-12-31 No data 3220 WHITFIELD AVE, SARASOTA, FL, 34243
G11000034114 RAIN FOREST INTERIORS ACTIVE 2011-04-06 2026-12-31 No data 3220 WHITFIELD AVE, SARASOTA, FL, 34243
G06108900231 BOTANICA INTERIOR PLANTS ACTIVE 2006-04-18 2026-12-31 No data 3220 WHITFIELD AVE., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 7340 PHILLIPS STREET, SARASOTA, FL 34243 No data
MERGER 2005-06-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000052557
REGISTERED AGENT NAME CHANGED 2002-05-28 LENGER, CHARLENE S No data

Court Cases

Title Case Number Docket Date Status
ANNE STABB VS UNEMPLOYMENT APPEALS COMMISSION, et al. 4D2011-0138 2011-01-14 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
10-21659

Parties

Name ANNE STABB
Role Appellant
Status Active
Name Unemployment Appeals Comm.
Role Appellee
Status Active
Name PLANT PARTNERS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2012-02-08
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-03-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (W/CD)
Docket Date 2011-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1)
On Behalf Of ANNE STABB
Docket Date 2011-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ REGARDING UAC'S ANSWER BRIEF
On Behalf Of ANNE STABB
Docket Date 2011-03-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of Unemployment Appeals Comm.
Docket Date 2011-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 20 DAYS
Docket Date 2011-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
On Behalf Of Unemployment Appeals Comm.
Docket Date 2011-03-09
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 Unemployment Appeals Comm.
Docket Date 2011-02-10
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of ANNE STABB
Docket Date 2011-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNE STABB
Docket Date 2011-01-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State