Search icon

GREENTREE TREE SERVICE INC - Florida Company Profile

Company Details

Entity Name: GREENTREE TREE SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREENTREE 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: 11 May 2005 (20 years ago)
Date of dissolution: 19 Dec 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: P05000069974
FEI/EIN Number 200731792

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

Address: 2401 W MCGEE RD, PLANT CITY, FL, 33565
Mail Address: 2401 W MCGEE RD, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENZEL DEAN Agent 2401 W MCGEE RD, PLANT CITY, FL, 33565
BENZEL DEAN Director 2401 W MCGEE RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-02 - -
REGISTERED AGENT NAME CHANGED 2017-11-02 BENZEL, DEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-25
REINSTATEMENT 2018-10-15
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2014-07-16
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State