Entity Name: | PRUNOLINE TREE BEAUTIFICATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRUNOLINE TREE BEAUTIFICATION, 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: | 20 Apr 2005 (20 years ago) |
Document Number: | P05000058833 |
FEI/EIN Number |
593803541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5890 NW 64TH AVE APT 109, TAMARAC, FL, 33319, US |
Mail Address: | P. O. BOX 970440, COCONUT CREEK, FL, 33097-0440 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINDSAY ELVIS | President | 5890 NW 64TH AVE APT 109, TAMARAC, FL, 33319 |
LINDSAY ELVIS | Vice President | 5890 NW 64TH AVE APT 109, TAMARAC, FL, 33319 |
LINDSAY ELVIS | Secretary | 5890 NW 64TH AVE APT 109, TAMARAC, FL, 33319 |
LINDSAY ELVIS | Treasurer | 5890 NW 64TH AVE APT 109, TAMARAC, FL, 33319 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 5890 NW 64TH AVE APT 109, TAMARAC, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State