Search icon

D.B. ECOLOGICAL SERVICES, INC.

Company Details

Entity Name: D.B. ECOLOGICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jun 1999 (26 years ago)
Document Number: P99000054881
FEI/EIN Number 650927733
Address: 1562 Park Lane South, Jupiter, FL, 33458, US
Mail Address: 9752 Fleming Grant Rd, Sebastian, FL, 32976, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D.B. ECOLOGICAL SERVICES, INC. 401(K) PLAN 2023 650927733 2024-05-28 D.B. ECOLOGICAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541600
Sponsor’s telephone number 5613765502
Plan sponsor’s address 9752 FLEMING GRANT ROAD, MICCO, FL, 32976

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing CHRISTINE PERRETTA
Valid signature Filed with authorized/valid electronic signature
D.B. ECOLOGICAL SERVICES, INC. 401(K) PLAN 2022 650927733 2023-04-19 D.B. ECOLOGICAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541600
Sponsor’s telephone number 5613765502
Plan sponsor’s address 9752 FLEMING GRANT ROAD, MICCO, FL, 32976

Signature of

Role Plan administrator
Date 2023-04-19
Name of individual signing CHRISTINE PERRETTA
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2021 650927733 2022-05-13 D.B. ECOLOGICAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541600
Sponsor’s telephone number 5613765502
Plan sponsor’s address 9752 FLEMING GRANT ROAD, MICCO, FL, 32976

Plan administrator’s name and address

Administrator’s EIN 461738578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 777 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2020 650927733 2021-05-13 D.B. ECOLOGICAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541600
Sponsor’s telephone number 5613765502
Plan sponsor’s address 9752 FLEMING GRANT ROAD, MICCO, FL, 32976

Plan administrator’s name and address

Administrator’s EIN 461738578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 777 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2021-04-30
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-13
Name of individual signing CHRISTINE PERRETTA
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2019 650927733 2020-10-05 D.B. ECOLOGICAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541600
Sponsor’s telephone number 5613765502
Plan sponsor’s address 9752 FLEMING GRAND ROAD, MICCO, FL, 32976

Plan administrator’s name and address

Administrator’s EIN 461738578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing CHRISTINE PERRETTA
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2018 650927733 2019-06-20 D.B. ECOLOGICAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541600
Sponsor’s telephone number 5613765502
Plan sponsor’s address 1012 SW 7TH STREET, BOCA RATON, FL, 33486

Plan administrator’s name and address

Administrator’s EIN 461738578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-06-20
Name of individual signing CHRISTINE PERRETTA
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2017 650927733 2018-06-24 D.B. ECOLOGICAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541600
Sponsor’s telephone number 5613765502
Plan sponsor’s address 1012 SW 7TH STREET, BOCA RATON, FL, 33486

Plan administrator’s name and address

Administrator’s EIN 461738578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2018-06-24
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-24
Name of individual signing CHRISTINE PERRETTA
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2016 650927733 2017-07-19 D.B. ECOLOGICAL SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541600
Sponsor’s telephone number 5613765502
Plan sponsor’s address 1012 SW 7TH STREET, BOCA RATON, FL, 33486

Plan administrator’s name and address

Administrator’s EIN 461738578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing CHRISTINE PERRETTA
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2015 650927733 2016-07-12 D.B. ECOLOGICAL SERVICES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541600
Sponsor’s telephone number 5613765502
Plan sponsor’s address 1012 SW 7TH STREET, BOCA RATON, FL, 33486

Plan administrator’s name and address

Administrator’s EIN 461738578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 1226 OMAR ROAD, WEST PALM BEACH, FL, 33405
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-12
Name of individual signing CHRISTINE PERRETTA
Valid signature Filed with authorized/valid electronic signature
THE ACCUMULATOR 401(K) PLAN 2014 650927733 2015-07-14 D.B. ECOLOGICAL SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-10-01
Business code 541600
Sponsor’s telephone number 5613765502
Plan sponsor’s address 1012 SW 7TH STREET, BOCA RATON, FL, 33486

Plan administrator’s name and address

Administrator’s EIN 461738578
Plan administrator’s name TPS ANCILLARY SERVICES, LLC
Plan administrator’s address 209 S. OLIVE AVENUE, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 8664975501

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing MELANIE WILLIAMSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-14
Name of individual signing CHRISTINE PERRETTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERRETTA CHRISTINE Agent 9752 Fleming Grant Rd, Sebastian, FL, 32976

President

Name Role Address
PERRETTA CHRISTINE President 9752 Fleming Grant Rd, Sebastian, FL, 32976

Treasurer

Name Role Address
PERRETTA CHRISTINE Treasurer 9752 Fleming Grant Rd, Sebastian, FL, 32976

Secretary

Name Role Address
PERRETTA CHRISTINE Secretary 9752 Fleming Grant Rd, Sebastian, FL, 32976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1562 Park Lane South, Suite 400, Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2023-04-10 1562 Park Lane South, Suite 400, Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 9752 Fleming Grant Rd, Sebastian, FL 32976 No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State