Entity Name: | PRIDE TREE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRIDE 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: | 07 Dec 2004 (20 years ago) |
Document Number: | P04000165640 |
FEI/EIN Number |
562511526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4401 SE 79TH ST, OCALA, FL, 34480 |
Mail Address: | 4401 SE 79TH ST, OCALA, FL, 34480 |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STYLES R. DUWAYNE | President | 4225 SE 58TH PLACE, OCALA, FL, 34480 |
STYLES R. DUWAYNE | Director | 4225 SE 58TH PLACE, OCALA, FL, 34480 |
Adel Garry DEsq. | Agent | 4 S.E. Broadway Street, Ocala, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Adel, Garry D., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 4 S.E. Broadway Street, Ocala, FL 34478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 4401 SE 79TH ST, OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 4401 SE 79TH ST, OCALA, FL 34480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State