Search icon

THE TREE FARM, INC. - Florida Company Profile

Company Details

Entity Name: THE TREE FARM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TREE FARM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 1978 (47 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 574001
FEI/EIN Number 591828964

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

Address: 21299 SW 147TH AVE, MIAMI, FL, 33187, US
Mail Address: 201 MONROE DRIVE, TAVERNIER, FL, 33070
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLYLER CLAUDE E Secretary 201 MONROE DRIVE, TAVERNIER, FL, 33070
PLYLER CLAUDE E Treasurer 201 MONROE DRIVE, TAVERNIER, FL, 33070
PLYLER CLAUDE E Director 201 MONROE DRIVE, TAVERNIER, FL, 33070
PLYLER RAQUEL Secretary 11745 SW 82ND AVE, MIAMI, FL, 33156
PLYLER RAQUEL Treasurer 11745 SW 82ND AVE, MIAMI, FL, 33156
PLYLER RAQUEL Director 11745 SW 82ND AVE, MIAMI, FL, 33156
PLYLER CLAUDE E Agent 201 MONROE DR, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-01-16 PLYLER, CLAUDE E -
CHANGE OF MAILING ADDRESS 2005-02-14 21299 SW 147TH AVE, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 201 MONROE DR, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-11 21299 SW 147TH AVE, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2021-02-18
REINSTATEMENT 2020-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State