Search icon

GOLD LEAF TREE SERVICE, INC.

Company Details

Entity Name: GOLD LEAF TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000022459
FEI/EIN Number 202295509
Address: 4940 EMERSON STREET, SUITE 100, JACKSONVILLE, FL, 32207
Mail Address: 2771-29 MONUMENT ROAD # 305, JACKSONVILLE, FL, 32225
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ATKINS CHARLES R. C Agent 4940 EMERSON STREET, STE. 100, JACKSONVILLE, FL, 32207

President

Name Role Address
MCGIVNEY MICHAEL JOSEPH President 10164 CARRAIGE CIRCLE S #1, JACKSONVILLE, FL, 32225

Vice President

Name Role Address
STRICKLAND HORACE BURNETT Vice President 1013 CELEBRANT DRIVE, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
STRICKLAND KATHARINE M. Secretary 1013 CELEBRANT DRIVE, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
MCGIVNEY RENEE J. Treasurer 11142 RALEY CREEK DRIVE SOUTH, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 4940 EMERSON STREET, SUITE 100, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2006-04-17 4940 EMERSON STREET, SUITE 100, JACKSONVILLE, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000069809 LAPSED 16-2015-CA-007846XXXXMA DUVAL COUNTY, CIRCUIT COURT 2017-01-19 2022-02-06 $32,930.23 HCA EQUIPMENT FINANCE, LLC, 800 CONNECTICUT AVENUE, NORWALK, CT 06854

Documents

Name Date
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-05-29
ANNUAL REPORT 2006-04-17
Domestic Profit 2005-02-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State