Search icon

FLOWERS LANDSCAPE DEVELOPMENT, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FLOWERS LANDSCAPE DEVELOPMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 1987
Business ALEI: 0201633
Annual report due: 02 Jun 2025
Business address: 84 NAPCO DR. UNIT 4, TERRYVILLE, CT, 06786, United States
Mailing address: PO BOX 9, TERRYVILLE, CT, United States, 06786
ZIP code: 06786
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: steved@turfchamps.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2024-09-19
Expiration Date: 2026-09-19
Status: Certified
Product: Athletic Field Construction & Maintenance Consulting for Athletic Field Construction & Maintenance Laser Leveling & Finish Grading.
Number Of Employees: 7
Goods And Services Description: Live Plant and Animal Material and Accessories and Supplies

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F1WBYMC15S94 2025-03-25 84 NAPCO DR STE 4, TERRYVILLE, CT, 06786, 7315, USA PO BOX 9, TERRYVILLE, CT, 06786, USA

Business Information

Division Name CHAMPIONSHIP TURF SERVICES
Congressional District 05
State/Country of Incorporation CT, USA
Activation Date 2024-04-09
Initial Registration Date 2022-02-21
Entity Start Date 1987-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561730

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN DIBELLA
Role PRESIDENT
Address PO BOX 9, TERRYVILLE, CT, 06786, USA
Government Business
Title PRIMARY POC
Name STEVEN DIBELLA
Role PRESIDNET
Address PO BOX 9, TERRYVILLE, CT, 06786, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLOWERS LANDSCAPE DEVELOPMENT 401(K) PROFIT SHARING PLAN & TRUST 2020 061203680 2021-06-14 FLOWERS LANDSCAPE DEVELOPMENT 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541320
Sponsor’s telephone number 8605830529
Plan sponsor’s address PO BOX 9, 84 NAPCO DR. , UNIT 4, TERRYVILLE, CT, 06786

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing S MICHAEL FLOWERS
Valid signature Filed with authorized/valid electronic signature
FLOWERS LANDSCAPE DEVELOPMENT 401(K) PROFIT SHARING PLAN & TRUST 2019 061203680 2020-07-02 FLOWERS LANDSCAPE DEVELOPMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541320
Sponsor’s telephone number 8604850219
Plan sponsor’s address 77 LOCUST RD, HARWINTON, CT, 067912323

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing S. MICHAEL FLOWERS
Valid signature Filed with authorized/valid electronic signature
FLOWERS LANDSCAPE DEVELOPMENT 401 K PROFIT SHARING PLAN TRUST 2018 061203680 2019-06-17 FLOWERS LANDSCAPE DEVELOPMENT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541320
Sponsor’s telephone number 8604850219
Plan sponsor’s address 77 LOCUST RD, HARWINTON, CT, 067912323

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing S MICHAEL FLOWERS
Valid signature Filed with authorized/valid electronic signature
FLOWERS LANDSCAPE DEVELOPMENT 401 K PROFIT SHARING PLAN TRUST 2017 061203680 2018-06-29 FLOWERS LANDSCAPE DEVELOPMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541320
Sponsor’s telephone number 8604850219
Plan sponsor’s address 77 LOCUST RD, HARWINTON, CT, 067912323

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing S. MICHAEL FLOWERS
Valid signature Filed with authorized/valid electronic signature
FLOWERS LANDSCAPE DEVELOPMENT 401 K PROFIT SHARING PLAN TRUST 2016 061203680 2017-06-19 FLOWERS LANDSCAPE DEVELOPMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541320
Sponsor’s telephone number 8604850219
Plan sponsor’s address 77 LOCUST RD, HARWINTON, CT, 067912323

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing S. MICHAEL FLOWERS
Valid signature Filed with authorized/valid electronic signature
FLOWERS LANDSCAPE DEVELOPMENT 401 K PROFIT SHARING PLAN TRUST 2015 061203680 2016-06-13 FLOWERS LANDSCAPE DEVELOPMENT 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541320
Sponsor’s telephone number 8604850219
Plan sponsor’s address 77 LOCUST RD, HARWINTON, CT, 067912323

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing S. MICHAEL FLOWERS
Valid signature Filed with authorized/valid electronic signature
FLOWERS LANDSCAPE DEVELOPMENT 401 K PROFIT SHARING PLAN TRUST 2014 061203680 2015-07-09 FLOWERS LANDSCAPE DEVELOPMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541320
Sponsor’s telephone number 8604850219
Plan sponsor’s address 77 LOCUST RD, HARWINTON, CT, 067912323

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing S MICHAEL FLOWERS
Valid signature Filed with authorized/valid electronic signature
FLOWERS LANDSCAPE DEVELOPMENT 401 K PROFIT SHARING PLAN TRUST 2013 061203680 2014-05-01 FLOWERS LANDSCAPE DEVELOPMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541320
Sponsor’s telephone number 8604850219
Plan sponsor’s address 77 LOCUST RD, HARWINTON, CT, 067912323

Signature of

Role Plan administrator
Date 2014-05-01
Name of individual signing MICHAEL FLOWERS
Valid signature Filed with authorized/valid electronic signature
FLOWERS LANDSCAPE DEVELOPMENT 401 K PROFIT SHARING PLAN TRUST 2012 061203680 2013-07-10 FLOWERS LANDSCAPE DEVELOPMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541320
Sponsor’s telephone number 8604850219
Plan sponsor’s address 77 LOCUST RD, HARWINTON, CT, 067912323

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing FLOWERS LANDSCAPE DEVELOPMENT
Valid signature Filed with authorized/valid electronic signature
FLOWERS LANDSCAPE DEVELOPMENT 401 K PROFIT SHARING PLAN TRUST 2011 061203680 2012-05-17 FLOWERS LANDSCAPE DEVELOPMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541320
Sponsor’s telephone number 8604850219
Plan sponsor’s address 77 LOCUST RD, HARWINTON, CT, 067912323

Plan administrator’s name and address

Administrator’s EIN 061203680
Plan administrator’s name FLOWERS LANDSCAPE DEVELOPMENT
Plan administrator’s address 77 LOCUST RD, HARWINTON, CT, 067912323
Administrator’s telephone number 8604850219

Signature of

Role Plan administrator
Date 2012-05-17
Name of individual signing FLOWERS LANDSCAPE DEVELOPMENT
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
STEVEN DIBELLA Officer 84 NAPCO DR. UNIT 4, PO BOX 9, TERRYVILLE, CT, 06786, United States +1 860-601-0397 steved@turfchamps.com 26 Loomis Hts Apt A, New Hartford, CT, 06057-2219, United States
JAMES GORE Officer 84 NAPCO DR. UNIT 4, PO BOX 9, TERRYVILLE, CT, 06786, United States - - 91 DAVIS RTD., SEYMOUR, CT, 06483, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN DIBELLA Agent 84 NAPCO DR. UNIT 4, TERRYVILLE, CT, 06786, United States PO BOX 9, TERRYVILLE, CT, 06786, United States +1 860-601-0397 steved@turfchamps.com 26 Loomis Hts Apt A, New Hartford, CT, 06057-2219, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0529944 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-12-04 2001-11-30
HIC.0529945 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2000-12-04 2001-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012181734 2024-06-04 - Annual Report Annual Report -
BF-0011388511 2023-06-13 - Annual Report Annual Report -
BF-0010372326 2022-06-08 - Annual Report Annual Report 2022
0007370852 2021-06-14 - Annual Report Annual Report 2021
0007066748 2021-01-19 2021-01-19 Change of Agent Agent Change -
0007066653 2021-01-19 - Change of Business Address Business Address Change -
0007066604 2021-01-19 - Interim Notice Interim Notice -
0006919964 2020-06-08 - Annual Report Annual Report 2020
0006577395 2019-06-17 - Annual Report Annual Report 2019
0006204406 2018-06-21 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1147597300 2020-04-28 0156 PPP 77 Locust Rd, HARWINTON, CT, 06791-2323
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARWINTON, LITCHFIELD, CT, 06791-2323
Project Congressional District CT-05
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61730.4
Forgiveness Paid Date 2021-03-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2695692 FLOWERS LANDSCAPE DEVELOPMENT, INC - F1WBYMC15S94 84 NAPCO DR STE 4, TERRYVILLE, CT, 06786-7315
Capabilities Statement Link -
Phone Number 860-583-0529
Fax Number -
E-mail Address steved@turfchamps.com
WWW Page -
E-Commerce Website -
Contact Person STEVEN DIBELLA
County Code (3 digit) 005
Congressional District 05
Metropolitan Statistical Area 3280
CAGE Code 99EX1
Year Established 1987
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 561730
NAICS Code's Description Landscaping Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005199107 Active OFS 2024-03-20 2029-03-20 ORIG FIN STMT

Parties

Name FLOWERS LANDSCAPE DEVELOPMENT, INC.
Role Debtor
Name UNIVEST CAPITAL, INC.
Role Secured Party
0005158416 Active OFS 2023-08-09 2028-08-09 ORIG FIN STMT

Parties

Name FLOWERS LANDSCAPE DEVELOPMENT, INC.
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005088226 Active OFS 2022-08-19 2027-08-19 ORIG FIN STMT

Parties

Name FLOWERS LANDSCAPE DEVELOPMENT, INC.
Role Debtor
Name WELLS FARGO FINANCIAL LEASING, INC.
Role Secured Party
0003351893 Active OFS 2020-01-28 2025-01-30 AMENDMENT

Parties

Name FLOWERS LANDSCAPE DEVELOPMENT, INC.
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0003336753 Active OFS 2019-10-31 2025-01-30 AMENDMENT

Parties

Name FLOWERS LANDSCAPE DEVELOPMENT, INC.
Role Debtor
Name DEERE & COMPANY
Role Secured Party
0003038144 Active OFS 2015-01-30 2025-01-30 ORIG FIN STMT

Parties

Name FLOWERS LANDSCAPE DEVELOPMENT, INC.
Role Debtor
Name DEERE & COMPANY
Role Secured Party

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
451143 Intrastate Non-Hazmat 2025-02-20 45000 2024 5 5 Private(Property)
Legal Name FLOWERS LANDSCAPE DEVELOPMENT INC
DBA Name CHAMPIONSHIP TURF SERVICES
Physical Address 84 NAPCO DRIVE UNIT 4, TERRYVILLE, CT, 06786, US
Mailing Address P O BOX 9, TERRYVILLE, CT, 06786, US
Phone (860) 583-0529
Fax (860) 485-9946
E-mail STEVED@TURFCHAMPS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information