Search icon

SMITH LANDSCAPE SERVICES, INC.

Company Details

Entity Name: SMITH LANDSCAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2018 (6 years ago)
Document Number: P99000022174
FEI/EIN Number 650911482
Address: 13790 49th Street North, Suite B, Clearwater, FL, 33762, US
Mail Address: P.O. Box 17222, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITH LANDSCAPE SERVICES INC 401(K) PROFIT SHARING PLAN & TRU 2023 650911482 2024-09-04 SMITH LANDSCAPE SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7274406565
Plan sponsor’s address PO BOX 17222, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SMITH LANDSCAPE SERVICES INC 401(K) PROFIT SHARING PLAN & TRU 2022 650911482 2023-08-18 SMITH LANDSCAPE SERVICES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7274406565
Plan sponsor’s address PO BOX 17222, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SMITH LANDSCAPE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650911482 2022-07-18 SMITH LANDSCAPE SERVICES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7274406565
Plan sponsor’s address 10700 47TH STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing FRANK K SMITH
Valid signature Filed with authorized/valid electronic signature
SMITH LANDSCAPE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650911482 2021-07-30 SMITH LANDSCAPE SERVICES INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7274406565
Plan sponsor’s address 10700 47TH STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing SHARON PALOMINO
Valid signature Filed with authorized/valid electronic signature
SMITH LANDSCAPE SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650911482 2020-07-10 SMITH LANDSCAPE SERVICES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7274406565
Plan sponsor’s address 10700 47TH STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing SHARON PALOMINO
Valid signature Filed with authorized/valid electronic signature
SMITH LANDSCAPE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2018 650911482 2019-07-31 SMITH LANDSCAPE SERVICES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7274406565
Plan sponsor’s address 10700 47TH STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing SHARON PALOMINO
Valid signature Filed with authorized/valid electronic signature
SMITH LANDSCAPE SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2017 650911482 2018-04-24 SMITH LANDSCAPE SERVICES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 561730
Sponsor’s telephone number 7274406565
Plan sponsor’s address 10700 47TH STREET NORTH, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing SHARON PALOMINO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH FRANK K Agent 13700 49th Street North, Clearwater, FL, 33762

Mr

Name Role Address
Smith Frank K Mr P.O. Box 17222, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 13790 49th Street North, Suite B, Clearwater, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 13700 49th Street North, Suite B, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2021-01-28 13790 49th Street North, Suite B, Clearwater, FL 33762 No data
AMENDMENT 2018-10-24 No data No data
AMENDMENT 2008-02-27 No data No data
REINSTATEMENT 2002-03-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000820368 LAPSED 16-2010-CA-008745 CIRCUIT COURT, DUVAL COUNTY 2012-10-29 2017-11-05 $136,949.79 SKINNER NURSERIES, INC., 9150-4 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256
J12000241490 LAPSED 11-00065 CI-20 CIRCUIT COURT FOR PINELLAS 2012-01-25 2017-03-30 $60,006.09 JOHN DEERE LANDSCAPES, 5610 MCGINNIS FERRY RD #4, ALPHARETTA, GA 30005
J12000287840 LAPSED 11-00065 CI-20 CIRCUIT COURT FOR PINELLAS CTY 2012-01-25 2017-04-24 $60,006.09 JOHN DEERE LANDSCAPES, 5610 MCGINNIS FERRY RD #4, ALPHARETTA, GA 30005
J12000044266 LAPSED 2011-CC-000603 HERNANDO COUNTY COURT 2011-12-13 2017-01-24 $9,310.67 BUILDERS INSURANCE GROUP, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-06
Amendment 2018-10-24
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State