Search icon

BUDGET TREE SERVICE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
A BUDGET TREE SERVICE, INC. VS JOSEPH VALIN 5D2022-0433 2022-02-21 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2020-SC-042279-O

Parties

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.

Documents

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