Search icon

TRUGREEN, INC. - Florida Company Profile

Company Details

Entity Name: TRUGREEN, 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: 30 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 1999 (25 years ago)
Document Number: F93000001559
FEI/EIN Number 363734601

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

Address: 1790 Kirby Pkwy., Suite 300, MEMPHIS, TN, 38138, US
Mail Address: 1790 Kirby Pkwy., Suite 300, Nedra Walker, MEMPHIS, TN, 38138, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kane Kurt President 1790 Kirby Pkwy., Suite 300, MEMPHIS, TN, 38138
Pearson Carol J Vice President 1790 Kirby Pkwy., Suite 300, MEMPHIS, TN, 38138
Mann Kevin E Secretary 1790 Kirby Pkwy., Suite 300, MEMPHIS, TN, 38138
Mann Kevin E Vice President 1790 Kirby Pkwy., Suite 300, MEMPHIS, TN, 38138
DUNHAM BENJAMIN Executive Vice President 1790 Kirby Pkwy., Suite 300, MEMPHIS, TN, 38138
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-06 1790 Kirby Pkwy., Suite 300, MEMPHIS, TN 38138 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 1790 Kirby Pkwy., Suite 300, MEMPHIS, TN 38138 -
REINSTATEMENT 1999-11-01 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-11-10 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-05-29 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900019600 LAPSED 04-1996 CI 19 6TH JUD CIR CRT PINELLAS CO FL 2004-08-06 2009-08-23 $30455.76 ERIC R. WILSON, 5033 N.W. 81ST TERRACE, CORAL SPRINGS, FL 33067

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State