Entity Name: | BUDGET TREE SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BUDGET TREE SERVICE 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: | 24 May 2001 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P01000052230 |
FEI/EIN Number |
651106717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12311 SW 110 S CNL ST RD, MIAMI, FL, 33186 |
Mail Address: | 12311 SW 110 S CNL ST RD, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOES OUTRAN | President | 12311 SW 110 S CNL ST RD, MIAMI, FL, 33186 |
GOES OUTRAN | Agent | 12311 SW 110 S CNL ST RD, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-20 | 12311 SW 110 S CNL ST RD, MIAMI, FL 33186 | - |
CANCEL ADM DISS/REV | 2006-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-09-20 | GOES, OUTRAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-09-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 2001-06-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A BUDGET TREE SERVICE, INC. VS JOSEPH VALIN | 5D2022-0433 | 2022-02-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BUDGET TREE SERVICE INC. |
Role | Appellant |
Status | Active |
Representations | Lisa C. McCrystal |
Name | Joseph Valin |
Role | Appellee |
Status | Active |
Name | Hon. Amy J. Carter |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2022-11-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-06-15 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-05-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED |
Docket Date | 2022-05-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Budget Tree Service, Inc. |
Docket Date | 2022-05-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 5/3 ORDER |
On Behalf Of | Budget Tree Service, Inc. |
Docket Date | 2022-05-03 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2022-04-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 110 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-03-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Budget Tree Service, Inc. |
Docket Date | 2022-02-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-02-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-02-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-02-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/18/22 |
On Behalf Of | Budget Tree Service, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-18 |
REINSTATEMENT | 2006-09-20 |
REINSTATEMENT | 2005-09-12 |
Off/Dir Resignation | 2001-09-27 |
Amendment | 2001-06-27 |
Domestic Profit | 2001-05-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State