Search icon

A CUT ABOVE TREE SERVICE OF COLLIER, INC.

Company Details

Entity Name: A CUT ABOVE TREE SERVICE OF COLLIER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Aug 2000 (25 years ago)
Document Number: P00000075278
FEI/EIN Number 593662856
Address: 6310 STAR GRASS LANE, NAPLES, FL, 34116
Mail Address: 6310 STAR GRASS LANE, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ALZAMORA KELLEY Agent 6310 STAR GRASS LANE, NAPLES, FL, 34116

President

Name Role Address
ALZAMORA RODOLFO President 6310 STAR GRASS LANE, NAPLES, FL, 34116

Director

Name Role Address
ALZAMORA RODOLFO Director 6310 STAR GRASS LANE, NAPLES, FL, 34116
ALZAMORA KELLEY Director 6310 STAR GRASS LANE, NAPLES, FL, 34116

Vice President

Name Role Address
ALZAMORA KELLEY Vice President 6310 STAR GRASS LANE, NAPLES, FL, 34116

Secretary

Name Role Address
ALZAMORA KELLEY Secretary 6310 STAR GRASS LANE, NAPLES, FL, 34116

Treasurer

Name Role Address
ALZAMORA KELLEY Treasurer 6310 STAR GRASS LANE, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 6310 STAR GRASS LANE, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2005-04-15 6310 STAR GRASS LANE, NAPLES, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-15 6310 STAR GRASS LANE, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2004-04-06 ALZAMORA, KELLEY No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State