Search icon

TREEMART, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TREEMART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREEMART, 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: 25 Aug 1987 (38 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: J89030
FEI/EIN Number 592840183

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

Address: 12505 N. NEBRASKA AVE, TAMPA, FL, 33612, US
Mail Address: 12505 N. NEBRASKA AVE, TAMPA, FL, 33612, US
ZIP code: 33612
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY, SCOTT BRIAN President 16802 ROLLING ROCK DRIVE, TAMPA, FL, 33618
SCOTT BRIAN BAILEY Agent 16802 ROLLING ROCK DR., TAMPA, FL, 33618
BAILEY VALERIE Vice President 16802 ROLLING ROCK DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1996-03-25 16802 ROLLING ROCK DR., TAMPA, FL 33618 -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1993-06-02 12505 N. NEBRASKA AVE, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 1993-06-02 12505 N. NEBRASKA AVE, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 1991-08-13 SCOTT BRIAN BAILEY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001512756 TERMINATED 1000000542151 HILLSBOROU 2013-09-23 2033-10-03 $ 16,196.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000039272 TERMINATED 1000000427731 HILLSBOROU 2012-12-26 2033-01-02 $ 7,701.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
184372.00
Total Face Value Of Loan:
184372.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$184,372
Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,372
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,422.82
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $184,372

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2002-09-04
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State