Search icon

ROBERT'S COMPLETE TREE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT'S COMPLETE TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT'S COMPLETE 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: 17 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000030912
FEI/EIN Number 200734345

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

Address: 16005-1 YOGI BEAR LANE, JACKSONVILLE, FL, 32226
Mail Address: P.O. BOX 41292, JACKSONVILLE, FL, 32203
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS SHUROD President 16005-1 YOGI BEAR LANE, JACKSONVILLE, FL, 32226
ROBERTS SHUROD Agent 16005-1 YOGI BEAR LANE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 16005-1 YOGI BEAR LANE, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 16005-1 YOGI BEAR LANE, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2009-04-30 16005-1 YOGI BEAR LANE, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2007-04-30 ROBERTS, SHUROD -
CANCEL ADM DISS/REV 2006-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900012631 LAPSED 16-2007-CA-001668 4TH JUD CIR DUVAL CTY FL 2007-07-20 2012-08-20 $29400.23 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTH LAKE BOULEVARD, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-05-03
Domestic Profit 2004-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State