Entity Name: | ACTION TREE FARM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACTION TREE FARM, 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 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2011 (13 years ago) |
Document Number: | P03000079473 |
FEI/EIN Number |
200116540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22601 SW 177 AVE, MIAMI, FL, 33170, US |
Mail Address: | 22601 SW 177 AVE, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ORLANDO | President | 22601 SW 177 AVE, MIAMI, FL, 33170 |
GONZALEZ ORLANDO | Director | 22601 SW 177 AVE, MIAMI, FL, 33170 |
CALLADO MARTHA | Vice President | 22601 SW 177 AVE, MIAMI, FL, 33170 |
GONZALEZ ORLANDO | Agent | 22601 SW 177 AVE, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2012-09-12 | 22601 SW 177 AVE, MIAMI, FL 33170 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-12 | 22601 SW 177 AVE, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2012-09-12 | 22601 SW 177 AVE, MIAMI, FL 33170 | - |
REINSTATEMENT | 2011-09-26 | - | - |
PENDING REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-04 | GONZALEZ, ORLANDO | - |
AMENDMENT | 2007-06-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-06-06 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State