Search icon

PETE & RON'S TREE SERVICE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PETE & RON'S TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETE & RON'S TREE SERVICE, 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: 15 Feb 1980 (45 years ago)
Document Number: 656059
FEI/EIN Number 591981074

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

Address: 4615 NORTH HALE AVENUE, TAMPA, FL, 33614, US
Mail Address: P. O. BOX 15877, TAMPA, FL, 33684, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PETE & RON'S TREE SERVICE, INC., MISSISSIPPI 877551 MISSISSIPPI
Headquarter of PETE & RON'S TREE SERVICE, INC., ALABAMA 000-931-059 ALABAMA
Headquarter of PETE & RON'S TREE SERVICE, INC., KENTUCKY 0555726 KENTUCKY

Key Officers & Management

Name Role Address
Seamon Susan Auth P. O. BOX 15877, TAMPA, FL, 33684
FERNANDEZ PETER Agent 4615 NORTH HALE AVENUE, TAMPA, FL, 33614
FERNANDEZ, PETE President P.O. BOX 15877, TAMPA, FL, 33684
FERNANDEZ, PETE Director P.O. BOX 15877, TAMPA, FL, 33684
WHITE, RON VTDS 4615 N HALE AVE., TAMPA, FL, 336147042

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-18 FERNANDEZ, PETER -
REGISTERED AGENT ADDRESS CHANGED 2015-11-18 4615 NORTH HALE AVENUE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2006-01-12 4615 NORTH HALE AVENUE, TAMPA, FL 33614 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000461494 LAPSED 07-2613-CI-11 6TH JUDICIAL, PINELLAS CO. 2012-04-30 2017-08-02 $137,994.00 SUNSET BEACH HOUSE, INC., 8584 WEST GULF BLVD., TREASURE ISLAND, FL 33706

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-27
AMENDED ANNUAL REPORT 2015-11-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA248P1325 2009-11-27 2009-11-27 2009-11-27
Unique Award Key CONT_AWD_VA248P1325_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REMOVE PINE TREES
NAICS Code 561730: LANDSCAPING SERVICES
Product and Service Codes Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

Recipient Details

Recipient PETE & RON'S TREE SERVICE INC
UEI NM5KBGQGNDH6
Legacy DUNS 088784483
Recipient Address 4615 N HALE AVE, TAMPA, 336147042, UNITED STATES
DELIVERY ORDER AWARD CS01 2009-05-16 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_CS01_9700_W9127806D0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3154173.40
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title TEMPORARY ROOFING HURRICANE WILMA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient PETE & RON'S TREE SERVICE INC
UEI NM5KBGQGNDH6
Legacy DUNS 088784483
Recipient Address 4615 N HALE AVE, TAMPA, HILLSBOROUGH, FLORIDA, 33614, UNITED STATES
DCA AWARD AG7442C080054 2008-09-27 2008-10-07 2008-10-07
Unique Award Key CONT_AWD_AG7442C080054_12C3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title DEBRIS REMOVAL AND DISPOSAL, OAK ISLAND, TX
NAICS Code 562119: OTHER WASTE COLLECTION
Product and Service Codes F103: WATER QUALITY SUPPORT SERVICES

Recipient Details

Recipient PETE & RON'S TREE SERVICE INC
UEI NM5KBGQGNDH6
Legacy DUNS 088784483
Recipient Address 4615 N HALE AVE, TAMPA, 336147042, UNITED STATES
- IDV W9127806D0045 2007-11-30 - -
Unique Award Key CONT_IDV_W9127806D0045_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 0.00

Description

Title PERIOD 2 - IDIQ (CCI) TEMP ROOF REPAIRS
NAICS Code 238160: ROOFING CONTRACTORS
Product and Service Codes Y199: CONSTRUCT/MISC BLDGS

Recipient Details

Recipient PETE & RON'S TREE SERVICE INC
UEI NM5KBGQGNDH6
Legacy DUNS 088784483
Recipient Address 4615 N HALE AVE, TAMPA, HILLSBOROUGH, FLORIDA, 33614, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389747202 2020-04-15 0455 PPP 4615 North Hale Ave, TAMPA, FL, 33614-7042
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81200
Loan Approval Amount (current) 81200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33614-7042
Project Congressional District FL-14
Number of Employees 9
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81927.46
Forgiveness Paid Date 2021-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State