Search icon

FOUR BOYS LANDSCAPE SUPPLY COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOUR BOYS LANDSCAPE SUPPLY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 1999 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jul 2006 (19 years ago)
Document Number: P99000010838
FEI/EIN Number 593557170
Mail Address: P.O. BOX 1678, LUTZ, FL, 33548
Address: 12734 NORTH FLORIDA AVENUE, TAMPA, FL, 33612
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRESKY Jennifer L President 1810 Clement Road, LUTZ, FL, 33549
Thibeau Richard J Vice President 1810 Clement Road, Lutz, FL, 33549
Thibeau Richard J Officer 1810 Clement Road, Lutz, FL, 33549
Haddad Lisa S Administrator 1810 Clement Road, Lutz, FL, 33549
PETRESKY Jennifer L Agent 1810 CLEMENT ROAD, LUTZ, FL, 33549
Haddad Lisa S Vice President 1810 Clement Road, Lutz, FL, 33549
Craig Tracey Vice President 1810 Clement Road, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09012900564 CYPRESS CREEK LANDSCAPE SUPPLY ACTIVE 2009-01-12 2025-12-31 - P.O. BOX 1678, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-03 PETRESKY, Jennifer L -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 1810 CLEMENT ROAD, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 12734 NORTH FLORIDA AVENUE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2008-02-15 12734 NORTH FLORIDA AVENUE, TAMPA, FL 33612 -
CANCEL ADM DISS/REV 2006-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000261928 TERMINATED 1000000056442 017993 000821 2207-08-01 2027-08-15 $ 13,524.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000722865 TERMINATED 1000000175982 HILLSBOROU 2010-06-08 2030-07-07 $ 1,140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000722956 TERMINATED 1000000175994 HILLSBOROU 2010-06-08 2030-07-07 $ 10,847.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000144940 TERMINATED 1000000077410 018583 001872 2008-04-21 2028-04-30 $ 45,655.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000151683 TERMINATED 1000000028722 16614 000897 2006-06-20 2011-07-12 $ 110,072.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000006820 TERMINATED 1000000019351 15786 001501 2005-11-21 2011-01-11 $ 42,885.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04000127175 LAPSED 1000000007637 14333 01798 2004-10-21 2024-11-17 $ 56,425.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
V673Y81909
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1489.40
Base And Exercised Options Value:
1489.40
Base And All Options Value:
1489.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-03-06
Description:
RED MULCH 4 PALLETS
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V673Y80897
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
992.60
Base And Exercised Options Value:
992.60
Base And All Options Value:
992.60
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-12-20
Description:
BROWN MULCH (6) PALLETS)
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42191.55
Total Face Value Of Loan:
42191.55

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$42,191.55
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,191.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,679.35
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $42,191.55

Motor Carrier Census

DBA Name:
CYPRESS CREEK LANDSCAPE SUPPLY
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 933-7787
Add Date:
2001-04-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State