Search icon

BIRCHTREE, INC. - Florida Company Profile

Company Details

Entity Name: BIRCHTREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIRCHTREE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 1976 (49 years ago)
Document Number: 511717
FEI/EIN Number 591704809

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O VENTURE POINT REALTY LTD., 3089 BATHURST STREET, TORONTO, ON, M6A 2A4, CA
Address: 1985 South Ocean Drive, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snow Jeffrey President C/O VENTURE POINT REALTY LTD., TORONTO, ON, M6A 24
Snow Stephen H Secretary C/O VENTURE POINT REALTY LTD., TORONTO, ON, M6A 24
B AND C CORPORATE SERVICES Agent 2 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-10 1985 South Ocean Drive, Apt. 22J, Bay South, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-01-10 B AND C CORPORATE SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2015-01-10 2 SOUTH BISCAYNE BOULEVARD, 21ST FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 1985 South Ocean Drive, Apt. 22J, Bay South, Hallandale, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-10

Date of last update: 03 Jun 2025

Sources: Florida Department of State