Search icon

LEWIS TREE SERVICE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: LEWIS TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Oct 1980 (45 years ago)
Branch of: LEWIS TREE SERVICE, INC., NEW YORK (Company Number 1477395)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 1991 (34 years ago)
Document Number: 847200
FEI/EIN Number 161004851

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

Address: 300 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586
Mail Address: 300 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
O'Connor Michael P Sr 300 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586
JEFFREY KYLES A Vice President 300 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586
JEFFREY KYLES A Founder 300 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586
Polozie Stephen M Vice President 300 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY, 14586
Brown Dennis L President 96 Boyer Road, Stafford Springs, CT, 06076
STENGER JAMES W Director 15 Ingridshire Dr, Pittsford, NY, 14534
PAPPAS CARY P Director 1332 BRAYSHORE DRIVE, COLLIERVILLE, TN, 38017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 300 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY 14586 -
CHANGE OF MAILING ADDRESS 2010-04-28 300 LUCIUS GORDON DRIVE, WEST HENRIETTA, NY 14586 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-18 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1991-05-02 LEWIS TREE SERVICE, INC. -
NAME CHANGE AMENDMENT 1988-08-01 LAIDLAW TREE SERVICE, INC. -
NAME CHANGE AMENDMENT 1985-04-05 MONROE TREE & LAWNTENDER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000147281 TERMINATED 1000000442036 PINELLAS 2013-01-03 2023-01-16 $ 30,905.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
LEWIS TREE SERVICE, INC. VS ASPLUNDH TREE EXPERT, LLC F/ K/ A ASPLUNDH TREE EXPERT, CO. 2D2021-1683 2021-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9641

Parties

Name LEWIS TREE SERVICE, INC.
Role Petitioner
Status Active
Representations KEVIN P. MC COY, ESQ., JOSEPH H. LANG, JR., ESQ.
Name ASPLUNDH TREE EXPERT, LLC
Role Respondent
Status Active
Representations David E. Cannella, Esq.
Name ASPLUNDH TREE EXPERT CO.
Role Respondent
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
Docket Date 2021-06-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2021-06-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2021-06-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LEWIS TREE SERVICE, INC.
LEWIS TREE SERVICE, INC. VS ASPLUNDH TREE EXPERT, LLC, ET AL. 2D2020-0493 2020-02-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-9641

Parties

Name LEWIS TREE SERVICE, INC.
Role Petitioner
Status Active
Representations KEVIN P. MC COY, ESQ., JOSEPH H. LANG, JR., ESQ.
Name RAUL PEREZ, INC.
Role Respondent
Status Active
Name JOSE CORTEZ LLC
Role Respondent
Status Active
Name ASPLUNDH TREE EXPERT, LLC
Role Respondent
Status Active
Representations KRISTIN N. ROYAL, ESQ., David E. Cannella, Esq., JAMIE BILLOTTE MOSES, ESQ., LUIS J. GONZALEZ, ESQ.
Name BACILIO ALCALA, JR.
Role Respondent
Status Active
Name ISRAEL MARTINEZ
Role Respondent
Status Active
Name ASPLUNDH TREE EXPERT CO.
Role Respondent
Status Active
Name ALEJANDRO JASSO MARTINEZ
Role Respondent
Status Active
Name JUAN ANGEL GARZA
Role Respondent
Status Active
Name OVIDIO DIAZ
Role Respondent
Status Active
Name MILTON BELLOSO
Role Respondent
Status Active
Name ELIEZER S. RIVERA
Role Respondent
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner Lewis Tree Service, Inc., has filed a motion for a provisional award of appellate attorney's fees pursuant to a proposal for settlement that it served on Respondent Asplundh Tree Expert, LLC, in the trial court under section 768.79, Florida Statutes (2018), and Florida Rule of Civil Procedure 1.442. This motion is remanded to the trial court. If Lewis Tree establishes its entitlement to an award of attorney's fees pursuant to the proposal for settlement at the conclusion of the case, the trial court is authorized to award Lewis Tree those appellate attorney's fees reasonably incurred in pursuing this petition. Respondent Asplundh has also filed a motion for a provisional award of appellate attorney's fees pursuant to a proposal for settlement that it served on Lewis Tree in the trial court under section 768.79 and rule 1.442. This motion is denied.
Docket Date 2020-09-25
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2020-04-07
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion to review the denial of a stay is granted, and the denial of stay is disapproved. The trial court's order is stayed pending review and disposition of this certiorari proceeding or until further order of the court.
Docket Date 2020-04-07
Type Response
Subtype Reply
Description REPLY ~ LEWIS TREE SERVICE, INC.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S MOTION FOR APPELLATE FEES
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE IN OPPOSITION TO MOTION TO STAY
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's "motion to review trial court's orderdenying stay pending resolution of this proceeding on its petition for writ of certiorari"within ten days.
Docket Date 2020-03-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-03-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ASPLUNDH TREE EXPERT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ASPLUNDH TREE EXPERT, LLC
Docket Date 2020-02-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LEWIS TREE SERVICE, INC.
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LEWIS TREE SERVICE, INC.
ARIEL ORTEGA DUARTE VS MANUEL ORTIZ, et al. 3D2017-0949 2017-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-6044

Parties

Name ARIEL ORTEGA DUARTE
Role Appellant
Status Active
Representations DONNA B. MICHELSON, Philip D. Parrish, DARREN J. ROUSSO
Name MARIA DEL SOCORRO ORTIZ
Role Appellee
Status Active
Name LEWIS TREE SERVICE, INC.
Role Appellee
Status Active
Name MANUEL ORTIZ, LLC
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations LAURA R. WEINFELD, MICHAEL K. WILENSKY, MICHAEL H. GALEX, JAMES L. WHITE, ROBERT E. BOAN
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/2/17
Docket Date 2017-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ORTEGA DUARTE
Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARIEL ORTEGA DUARTE
Docket Date 2018-04-04
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 5-16-18
Docket Date 2018-04-04
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-04-03
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reset o/a
On Behalf Of Florida Power & Light Company
Docket Date 2018-04-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2018-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 3/29/18
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees Manuel Ortiz and Maria Del Soccorro Ortiz's motion for an extension of time to file the answer brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2017-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Florida Power & Light Company
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (MANUEL ORTIZ and MARIA DEL SOCCORRO ORTIZ)-30 days to 12/24/17
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2017-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARIEL ORTEGA DUARTE
Docket Date 2017-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARIEL ORTEGA DUARTE
Docket Date 2017-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARIEL ORTEGA DUARTE
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 5, 2017.
Docket Date 2017-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARIEL ORTEGA DUARTE
Docket Date 2017-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ORTEGA DUARTE
Docket Date 2017-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/31/17
Docket Date 2017-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/1/17
Docket Date 2017-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ORTEGA DUARTE
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 9/1/17
Docket Date 2017-08-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARIEL ORTEGA DUARTE
Docket Date 2017-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 18, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2017-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ARIEL ORTEGA DUARTE
Docket Date 2017-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 14, 2017.
Docket Date 2017-04-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ARIEL ORTEGA DUARTE
Docket Date 2017-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-22
Off/Dir Resignation 2020-12-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-04-11
Type:
Referral
Address:
439 W. MAPLE AVE, WINTER GARDEN, FL, 34778
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-09-01
Type:
Referral
Address:
5185 67TH WAY NORTH, SAINT PETERSBURG, FL, 33709
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-02-09
Type:
Referral
Address:
3800 SOUTH BUMBY AVENUE, ORLANDO, FL, 32806
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-17
Type:
Complaint
Address:
175 PALMETTO WOODS COURT, DELTONA, FL, 32725
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2013-01-24
Type:
Complaint
Address:
4270-4274 S. ORLANDO DR., SANFORD, FL, 32773
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State