Search icon

AMERI - PRIDE TREE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMERI - PRIDE TREE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERI - PRIDE TREE SERVICES, 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 08 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: P04000145501
FEI/EIN Number 810600640

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

Address: 16485 U.S. HWY 19 N, CLEARWATER, FL, 33764, US
Mail Address: 16556 US HWY 19 N, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOCKHART TIMOTHY D Chief Executive Officer 2753 POST ROCK DRIVE, TARPON SPRINGS, FL, 34688
GULFCOAST TRANSFER SERVICES INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-08 - -
AMENDMENT 2017-01-23 - -
CHANGE OF MAILING ADDRESS 2016-07-01 16485 U.S. HWY 19 N, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-22 2753 POST ROCK DRIVE, TARPON SPRINGS, FL 34688 -
AMENDMENT 2016-06-22 - -
REGISTERED AGENT NAME CHANGED 2016-06-22 GULFCOAST TRANSFER SERVICES INC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-14 16485 U.S. HWY 19 N, CLEARWATER, FL 33764 -

Documents

Name Date
Amendment 2017-01-23
Amendment 2016-06-22
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-06-02
ANNUAL REPORT 2010-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State