Search icon

PALM HARBOR TREE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PALM HARBOR TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM HARBOR 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: 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: 14 Jun 1984 (41 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: H07999
FEI/EIN Number 592433181

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

Address: 551 15TH ST., PALM HARBOR, FL, 34683
Mail Address: 551 15TH ST., PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON CAROL J Vice President 551 15TH ST., PALM HARBOR, FL, 34683
WILKINSON DAVID E Agent 441 15TH ST., PALM HARBOR, FL, 34683
WILKINSON, DAVID EARLE President 551 TH ST, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-21 441 15TH ST., PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-21 551 15TH ST., PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2008-05-21 551 15TH ST., PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2008-05-21 WILKINSON, DAVID E -
REINSTATEMENT 1996-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1986-12-10 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-07-02
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State