Search icon

R.A.F.A. TREE TRIMMING, INC.

Company Details

Entity Name: R.A.F.A. TREE TRIMMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jul 2008 (17 years ago)
Document Number: P05000091156
FEI/EIN Number 203067946
Address: 2760 2ND AVE S.E., NAPLES, FL, 34117
Mail Address: 2760 2 AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
LEON LOPEZ RAFAEL Agent 2760 2 AVE SE, NAPLES, FL, 34117

President

Name Role Address
LEON-LOPEZ RAFAEL President 2760 2ND AVE S.E., NAPLES, FL, 34117

Secretary

Name Role Address
LEON-LOPEZ RAFAEL Secretary 2760 2ND AVE S.E., NAPLES, FL, 34117

Treasurer

Name Role Address
LEON-LOPEZ RAFAEL Treasurer 2760 2ND AVE S.E., NAPLES, FL, 34117

Director

Name Role Address
LEON-LOPEZ RAFAEL Director 2760 2ND AVE S.E., NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 2760 2ND AVE S.E., NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 LEON LOPEZ, RAFAEL No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2760 2 AVE SE, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2021-03-15 2760 2ND AVE S.E., NAPLES, FL 34117 No data
CANCEL ADM DISS/REV 2008-07-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State