Search icon

PERTREE CONSTRUCTORS, INC.

Headquarter

Company Details

Entity Name: PERTREE CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: M90725
FEI/EIN Number 59-2903920
Address: 1800 33RD STREET, SUITE 100, ORLANDO, FL 32839
Mail Address: 1800 33RD STREET, SUITE 100, ORLANDO, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PERTREE CONSTRUCTORS, INC., MISSISSIPPI 647292 MISSISSIPPI
Headquarter of PERTREE CONSTRUCTORS, INC., ALABAMA 000-941-808 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERTREE CONSTRUCTORS, INC. SAVINGS & RETIREMENT PLAN 2014 592903920 2015-10-15 PERTREE CONSTRUCTORS, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 236200
Sponsor’s telephone number 4079960039
Plan sponsor’s address 1806 33RD STREET, SUITE 160, ORLANDO, FL, 32839

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing J. MICHAEL PERTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-15
Name of individual signing J. MICHAEL PERTREE
Valid signature Filed with authorized/valid electronic signature
PERTREE CONSTRUCTORS, INC. SAVINGS & RETIREMENT PLAN 2013 592903920 2014-10-01 PERTREE CONSTRUCTORS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 236200
Sponsor’s telephone number 4079960039
Plan sponsor’s address 1806 33RD ST STE 160, ORLANDO, FL, 328398852

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing MICHAEL PERTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-01
Name of individual signing MICHAEL PERTREE
Valid signature Filed with authorized/valid electronic signature
PERTREE CONSTRUCTORS, INC. SAVINGS & RETIREMENT PLAN 2012 592903920 2013-05-16 PERTREE CONSTRUCTORS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 236200
Sponsor’s telephone number 4079960039
Plan sponsor’s address 1800 33RD ST STE 100, ORLANDO, FL, 328398852

Signature of

Role Plan administrator
Date 2013-05-16
Name of individual signing BRENDA MEYERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-16
Name of individual signing BRENDA MEYERS
Valid signature Filed with authorized/valid electronic signature
PERTREE CONSTRUCTORS, INC. SAVINGS & RETIREMENT PLAN 2011 592903920 2012-07-13 PERTREE CONSTRUCTORS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 236200
Sponsor’s telephone number 4079960039
Plan sponsor’s address 1800 33RD ST STE 200, ORLANDO, FL, 328398852

Plan administrator’s name and address

Administrator’s EIN 592903920
Plan administrator’s name PERTREE CONSTRUCTORS, INC.
Plan administrator’s address 1800 33RD ST STE 200, ORLANDO, FL, 328398852
Administrator’s telephone number 4079960039

Signature of

Role Plan administrator
Date 2012-07-13
Name of individual signing JMICHAEL PERTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-13
Name of individual signing JMICHAEL PERTREE
Valid signature Filed with authorized/valid electronic signature
PERTREE CONSTRUCTORS, INC. SAVINGS & RETIREMENT PLAN 2010 592903920 2011-03-03 PERTREE CONSTRUCTORS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 236200
Sponsor’s telephone number 4079960039
Plan sponsor’s address 1800 33RD ST STE 200, ORLANDO, FL, 328398852

Plan administrator’s name and address

Administrator’s EIN 592903920
Plan administrator’s name PERTREE CONSTRUCTORS, INC.
Plan administrator’s address 1800 33RD ST STE 200, ORLANDO, FL, 328398852
Administrator’s telephone number 4079960039

Signature of

Role Plan administrator
Date 2011-03-03
Name of individual signing JMICHAEL PERTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-03
Name of individual signing JMICHAEL PERTREE
Valid signature Filed with authorized/valid electronic signature
PERTREE CONSTRUCTORS, INC. SAVINGS & RETIREMENT PLAN 2009 592903920 2010-07-13 PERTREE CONSTRUCTORS, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 236200
Sponsor’s telephone number 4079960039
Plan sponsor’s address 1800 33RD ST STE 200, ORLANDO, FL, 328398852

Plan administrator’s name and address

Administrator’s EIN 592903920
Plan administrator’s name PERTREE CONSTRUCTORS, INC.
Plan administrator’s address 1800 33RD ST STE 200, ORLANDO, FL, 328398852
Administrator’s telephone number 4079960039

Signature of

Role Plan administrator
Date 2010-07-13
Name of individual signing JMICHAEL PERTREE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing JMICHAEL PERTREE
Valid signature Filed with authorized/valid electronic signature
PERTREE CONSTRUCTORS, INC. SAVINGS & RETIREMENT PLAN 2009 592903920 2010-06-09 PERTREE CONSTRUCTORS, INC. 56
Three-digit plan number (PN) 001
Effective date of plan 1995-08-01
Business code 236200
Sponsor’s telephone number 4079960039
Plan sponsor’s address 1800 33RD ST STE 200, ORLANDO, FL, 328398852

Plan administrator’s name and address

Administrator’s EIN 592903920
Plan administrator’s name PERTREE CONSTRUCTORS, INC.
Plan administrator’s address 1800 33RD ST STE 200, ORLANDO, FL, 328398852
Administrator’s telephone number 4079960039

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing J. MICHAEL PERTREE
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-06-09
Name of individual signing J. MICHAEL PERTREE
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
PERTREE, J. MICHAEL Agent 3500 SOUTH ATLANTIC AVENUE, 301 PH, COCOA BEACH, FL 32931

President

Name Role Address
PERTREE, JAMES M President 3500 SOUTH ATLANTIC AVENUE, 301 PH COCOA BEACH, FL 32931

Vice President

Name Role Address
RAMSDALE, WAYNE K Vice President 32125 WOLF BRANCH LANE, SORRENTO, FL 32776
LANDON, BRADLEY D Vice President 2200 RIDGEWIND WAY, WINDERMERE, FL 34786

Secretary

Name Role Address
PERTREE, MICHAEL J Secretary 3500 SOUTH ATLANTIC AVENUE, 301 PH COCOA BEACH, FL 32931

Treasurer

Name Role Address
PERTREE, MICHAEL J Treasurer 3500 SOUTH ATLANTIC AVENUE, 301 PH COCOA BEACH, FL 32931

VICE PRESIDENT

Name Role Address
VAN HOUTEN, GARY L VICE PRESIDENT 1515 COLUSO DRIVE, WINTER GARDEN, FL 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 3500 SOUTH ATLANTIC AVENUE, 301 PH, COCOA BEACH, FL 32931 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 1800 33RD STREET, SUITE 100, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2011-01-20 1800 33RD STREET, SUITE 100, ORLANDO, FL 32839 No data
AMENDMENT 2001-03-19 No data No data
NAME CHANGE AMENDMENT 1991-07-29 PERTREE CONSTRUCTORS, INC. No data
REGISTERED AGENT NAME CHANGED 1989-03-06 PERTREE, J. MICHAEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000055365 LAPSED 02-CA-10774 9TH CIRCUIT, ORLANDO, FLORIDA 2005-04-11 2010-04-21 $72,958.99 SERETTA CONSTRUCTION, INC., 2604 CLARK STREET, APOPKA, FLORIDA 32703

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-04-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State