Search icon

PERTREE CONSTRUCTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PERTREE CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 1988 (37 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M90725
FEI/EIN Number 592903920
Address: 1800 33RD STREET, SUITE 100, ORLANDO, FL, 32839, US
Mail Address: 1800 33RD STREET, SUITE 100, ORLANDO, FL, 32839, US
ZIP code: 32839
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
647292
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-941-808
State:
ALABAMA

Key Officers & Management

Name Role Address
PERTREE JAMES M President 3500 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
RAMSDALE WAYNE K Vice President 32125 WOLF BRANCH LANE, SORRENTO, FL, 32776
LANDON BRADLEY D Vice President 2200 RIDGEWIND WAY, WINDERMERE, FL, 34786
PERTREE MICHAEL J Secretary 3500 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
PERTREE MICHAEL J Treasurer 3500 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931
VAN HOUTEN GARY L Vice President 1515 COLUSO DRIVE, WINTER GARDEN, FL, 34787
PERTREE, J. MICHAEL Agent 3500 SOUTH ATLANTIC AVENUE, COCOA BEACH, FL, 32931

Form 5500 Series

Employer Identification Number (EIN):
592903920
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
31
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 3500 SOUTH ATLANTIC AVENUE, 301 PH, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 1800 33RD STREET, SUITE 100, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2011-01-20 1800 33RD STREET, SUITE 100, ORLANDO, FL 32839 -
AMENDMENT 2001-03-19 - -
NAME CHANGE AMENDMENT 1991-07-29 PERTREE CONSTRUCTORS, INC. -
REGISTERED AGENT NAME CHANGED 1989-03-06 PERTREE, J. MICHAEL -

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-03
Type:
Planned
Address:
8865 COMMODITY CIRCLE, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-12-12
Type:
Referral
Address:
3361 ROUSE ROAD, ORLANDO, FL, 32817
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-28
Type:
Planned
Address:
725 PRIMERA BLVD., LAKE MARY, FL, 32746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-09
Type:
Planned
Address:
17469 W. COLONIAL DRIVE, WINTER GARDEN, FL, 32827
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-09-19
Type:
Unprog Rel
Address:
1879 NIGHTINGALE LANE, TAVARES, FL, 32738
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State