Entity Name: | CHOP AND TRIM TREE SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHOP AND TRIM 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: |
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: | 16 Apr 2004 (21 years ago) |
Document Number: | P04000063284 |
FEI/EIN Number |
522443707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4279 EAST ISLAND ROAD, PACE, FL, 32571, US |
Mail Address: | 4279 EAST ISLAND ROAD, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER RANDALL | President | 4279 EAST ISLAND ROAD, PACE, FL, 32571 |
Turner Jonathan B | Vice President | 4279 EAST ISLAND ROAD, PACE, FL, 32571 |
TURNER RANDALL | Agent | 4279 EAST ISLAND ROAD, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 4279 EAST ISLAND ROAD, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 4279 EAST ISLAND ROAD, PACE, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 4279 EAST ISLAND ROAD, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State