Search icon

ALLMAN'S TREE & STUMP REMOVAL, INC. - Florida Company Profile

Company Details

Entity Name: ALLMAN'S TREE & STUMP REMOVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLMAN'S TREE & STUMP REMOVAL, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 17 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (5 months ago)
Document Number: P03000145394
FEI/EIN Number 571195322

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 29 REMINGTON ROAD, ORMOND BEACH, FL, 32174
Mail Address: P.O. BOX 1973, BUNNELL, FL, 32110
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLMAN TONY Director 29 REMINGTON ROAD, ORMOND BEACH, FL, 32174
ALLMAN TONY Agent 29 REMINGTON ROAD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 29 REMINGTON ROAD, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 29 REMINGTON ROAD, ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2005-03-07 - -
CHANGE OF MAILING ADDRESS 2005-03-07 29 REMINGTON ROAD, ORMOND BEACH, FL 32174 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State