Search icon

JOE'S TREE SERVICE AND LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: JOE'S TREE SERVICE AND LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOE'S TREE SERVICE AND LANDSCAPING, 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: 24 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: P04000159868
FEI/EIN Number 900264838

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

Address: 7915 CR 330, Bushnell, FL, 33513, US
Mail Address: 7915 CR 330, Bushnell, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULCO JOSEPH R Secretary 7915 CR 330, Bushnell, FL, 33513
Fulco Tammie S President 7915 CR 330, Bushnell, FL, 33513
FULCO TAMMIE S Agent 7915 CR 330, Bushnell, FL, 33513

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-12 FULCO, TAMMIE S -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-08 7915 CR 330, Bushnell, FL 33513 -
CHANGE OF MAILING ADDRESS 2016-11-08 7915 CR 330, Bushnell, FL 33513 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-08 7915 CR 330, Bushnell, FL 33513 -
REINSTATEMENT 2016-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000681407 TERMINATED 1000000724346 HILLSBOROU 2016-10-13 2026-10-21 $ 424.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000617450 TERMINATED 1000000721755 HILLSBOROU 2016-09-07 2026-09-15 $ 844.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000198300 TERMINATED 1000000403532 HILLSBOROU 2013-01-16 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000873094 TERMINATED 1000000348930 HILLSBOROU 2012-10-19 2032-11-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-10-05
REINSTATEMENT 2016-11-08
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State