Search icon

FLORIDA ORNAMENTAL PLANTS 2000, INC.

Company Details

Entity Name: FLORIDA ORNAMENTAL PLANTS 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 1999 (26 years ago)
Document Number: P99000019958
FEI/EIN Number 65-0899663
Address: 13675 S.W 216 STREET, GOULDS, FL, 33256, US
Mail Address: P.O. BOX 2770, Jupiter, FL, 33468, US
ZIP code: 33256
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA ORNAMENTAL PLANTS 2000, INC. RETIREMENT PLAN AND TRUST 2016 650899663 2017-01-24 FLORIDA ORNAMENTAL PLANTS 2000, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 111400
Sponsor’s telephone number 3052519909
Plan sponsor’s address PO BOX 561146, MIAMI, FL, 332561146
FLORIDA ORNAMENTAL PLANTS 2000, INC. RETIREMENT PLAN AND TRUST 2015 650899663 2016-05-02 FLORIDA ORNAMENTAL PLANTS 2000, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 111400
Sponsor’s telephone number 3052519909
Plan sponsor’s address 13675 SW 216TH ST, GOULDS, FL, 331702511
FLORIDA ORNAMENTAL PLANTS 2000, INC. RETIREMENT PLAN AND TRUST 2014 650899663 2015-04-24 FLORIDA ORNAMENTAL PLANTS 2000, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 111400
Sponsor’s telephone number 3052519909
Plan sponsor’s address 13675 S.W. 216 STREET, GOULDS, FL, 33170
FLORIDA ORNAMENTAL PLANTS 2000, INC. RETIREMENT PLAN AND TRUST 2013 650899663 2014-03-04 FLORIDA ORNAMENTAL PLANTS 2000, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 111400
Sponsor’s telephone number 3052519909
Plan sponsor’s address 13675 S.W. 216 STREET, GOULDS, FL, 33170

Signature of

Role Plan administrator
Date 2014-03-04
Name of individual signing BARBARA PITALUGA
Valid signature Filed with authorized/valid electronic signature
FLORIDA ORNAMENTAL PLANTS 2000, INC. RETIREMENT PLAN AND TRUST 2012 650899663 2013-02-27 FLORIDA ORNAMENTAL PLANTS 2000, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 111400
Sponsor’s telephone number 3052519909
Plan sponsor’s address 13675 S.W. 216 STREET, GOULDS, FL, 33170

Signature of

Role Plan administrator
Date 2013-02-27
Name of individual signing BARBARA PITALUGA
Valid signature Filed with authorized/valid electronic signature
FLORIDA ORNAMENTAL PLANTS 2000, INC. RETIREMENT PLAN AND TRUST 2011 650899663 2012-03-15 FLORIDA ORNAMENTAL PLANTS 2000, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-03-01
Business code 111400
Plan sponsor’s address 13675 S.W. 216 STREET, GOULDS, FL, 33170

Plan administrator’s name and address

Administrator’s EIN 650899663
Plan administrator’s name FLORIDA ORNAMENTAL PLANTS 2000, INC.
Plan administrator’s address 13675 S.W. 216 STREET, GOULDS, FL, 33170

Signature of

Role Plan administrator
Date 2012-03-15
Name of individual signing BARBARA PITALUGA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ARAZOZA, COMAS, DE TORRES & FERNANDEZ-FRAG Agent 2100 SALZEDO STREET, CORAL GABLES, FL, 33134

President

Name Role Address
MCINTOSH DOYD R President 396 Sonoma Isles Circle, Jupiter, FL, 33478

Secretary

Name Role Address
MCINTOSH JOAN Secretary 396 Sonoma Isles Circle, Jupiter, FL, 33170

Treasurer

Name Role Address
MCINTOSH JOAN Treasurer 396 Sonoma Isles Circle, Jupiter, FL, 33170

Director

Name Role Address
MCINTOSH JOAN Director 396 Sonoma Isles Circle, Jupiter, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 13675 S.W 216 STREET, GOULDS, FL 33256 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 2100 SALZEDO STREET, SUITE 201, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 13675 S.W 216 STREET, GOULDS, FL 33256 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State