Search icon

ALL FLORIDA TREE STUMP GRINDING INC - Florida Company Profile

Company Details

Entity Name: ALL FLORIDA TREE STUMP GRINDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL FLORIDA TREE STUMP GRINDING 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: 03 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2011 (13 years ago)
Document Number: P06000000381
FEI/EIN Number 204031688

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

Address: 25 WINDING CREEK WAY, ORMOND BEACH, FL, 32174, US
Mail Address: 25 WINDING CREEK WAY, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERKADEN TIM H Agent 25 WINDING CREEK WAY, ORMOND BEACH, FL, 32174
VERKADEN TIMOTHY H President 25 WINDING CREEK WAY, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-20 VERKADEN, TIM H. -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 25 WINDING CREEK WAY, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2014-02-27 25 WINDING CREEK WAY, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 25 WINDING CREEK WAY, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State