Search icon

DYNAMIC TREE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DYNAMIC TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DYNAMIC 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000022142
FEI/EIN Number 200676203

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

Address: 361 14TH AVE NW, NAPLES, FL, 34120, US
Mail Address: 361 14TH AVE NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS ELIGIO J President 361 14TH AVE NW, NAPLES, FL, 34120
SANTOS ELIGIO J Agent 361 14TH AVE NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000219771 ACTIVE 1000000137537 COLLIER 2009-08-27 2030-02-16 $ 1,464.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000121854 TERMINATED 1000000086403 4388 2854 2008-08-26 2029-01-22 $ 1,723.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000359322 ACTIVE 1000000086403 4388 2854 2008-08-26 2029-01-28 $ 1,737.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000495662 TERMINATED 1000000086403 4388 2854 2008-08-26 2029-02-04 $ 20.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000570399 TERMINATED 1000000086403 4388 2854 2008-08-26 2029-02-11 $ 20.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000646942 TERMINATED 1000000086403 4388 2854 2008-08-26 2029-02-18 $ 20.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000723196 TERMINATED 1000000086403 4388 2854 2008-08-26 2014-02-25 $ 20.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000841568 TERMINATED 1000000086403 4388 2854 2008-08-26 2029-03-11 $ 20.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000899038 TERMINATED 1000000086403 4388 2854 2008-08-26 2029-03-18 $ 20.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J09000966126 TERMINATED 1000000086403 4388 2854 2008-08-26 2029-03-25 $ 20.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-13
REINSTATEMENT 2009-11-23
REINSTATEMENT 2008-01-30
ANNUAL REPORT 2006-02-03
DEBIT MEMO/CANCELED AMENDED AR 2005-10-18
ANNUAL REPORT 2005-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State