Search icon

TREE OF LIFE GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: TREE OF LIFE GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 30 Dec 2009 (15 years ago)
Date of dissolution: 01 Jun 2022 (3 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jun 2022 (3 years ago)
Document Number: N09000012300
FEI/EIN Number 271576827

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

Address: 13039 HOUSTON AVE, HUDSON, FL, 34667, US
Mail Address: 13039 HOUSTON AVE, HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHALEY FREDERICK A President 13039 Houston Ave, Hudson, FL, 346676120
WHALEY ISELA G Vice President 653 TIMBER BAY CIRCLE EAST, OLDSMAR, FL, 34677
PUTIRI SALVATORE P Director 4169 BEAUMONT LOOP, SPRINGHILL, FL, 34609
PAKES LISA Director 862 E GREENOCK DR, INERNESS, FL, 34450
BROCK DAVE Director 5622 RHONDA CT, ZEPHRYHILLS, FL, 33542
Whaley Frederick A Agent 653 TIMBER BAY CIRCLE EAST, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2022-06-01 TREE OF LIFE GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 13039 HOUSTON AVE, HUDSON, FL 34667 -
CHANGE OF MAILING ADDRESS 2022-06-01 13039 HOUSTON AVE, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2021-10-05 Whaley, Frederick A -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2010-10-22 - -

Documents

Name Date
Amendment and Name Change 2022-06-01
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State