Entity Name: | JUNIOR TREE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUNIOR 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: | 30 Jul 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2007 (18 years ago) |
Document Number: | P04000111923 |
FEI/EIN Number |
364559398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1135 north 19th avenue, LAKE WORTH, FL, 33460, US |
Mail Address: | 1135 north 19th avenue, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RY & ASSOCIATES,INC. | Agent | - |
LOPEZ WALTER O | Mr | 1135 north 19th avenue, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-11 | 1135 north 19th avenue, Apt. R, LAKE WORTH, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2015-02-11 | 1135 north 19th avenue, Apt. R, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-06 | 817 N DIXIE HWY, LAKE WORTH, FL 33460 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-06 | RY & ASSOCIATES INC | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State