Entity Name: | T & L TREES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T & L TREES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Sep 2002 (23 years ago) |
Document Number: | P02000101242 |
FEI/EIN Number |
810578206
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2747 CR 722, WEBSTER, FL, 33597 |
Mail Address: | P.O. BOX 148, WEBSTER, FL, 33597 |
ZIP code: | 33597 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENABLE TIMOTHY | President | 2747 CR 722, WEBSTER, FL, 33597 |
VENABLE TIMOTHY | Vice President | 2747 CR 722, WEBSTER, FL, 33597 |
VENABLE LINDA | Secretary | 2747 CR 722, WEBSTER, FL, 33597 |
VENABLE LINDA | Treasurer | 2747 CR 722, WEBSTER, FL, 33597 |
VENABLE TIMOTHY | Agent | 2747 CR 722, WEBSTER, FL, 33597 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2008-01-28 | 2747 CR 722, WEBSTER, FL 33597 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-26 | 2747 CR 722, WEBSTER, FL 33597 | - |
CHANGE OF MAILING ADDRESS | 2007-07-26 | 2747 CR 722, WEBSTER, FL 33597 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State