Search icon

TREESCAPES, INC.

Company Details

Entity Name: TREESCAPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2024 (6 months ago)
Document Number: P06000042709
FEI/EIN Number 204585894
Mail Address: 5654 Forester Pond ave, Sarasota, FL, 34243, US
Address: 5654 forester pond ave, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
CARCAMO GUILLERMO Agent 5654 forester pond ave, Sarasota, FL, 34243

President

Name Role Address
Carcamo Guillermo President 5654 forester pond ave, Sarasota, FL, 34243

Vice President

Name Role Address
Carcamo Guillermo Vice President 5654 forester pond ave, Sarasota, FL, 34243

Secretary

Name Role Address
Carcamo Guillermo Secretary 5654 forester pond ave, Sarasota, FL, 34243

Treasurer

Name Role Address
Carcamo Guillermo Treasurer 5654 forester pond ave, Sarasota, FL, 34243

Director

Name Role Address
CARCAMO HERMANN A Director 4724 COUNTRY OAKS BLVD, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 5654 forester pond ave, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2024-03-03 5654 forester pond ave, Sarasota, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 5654 forester pond ave, Sarasota, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2012-04-27 CARCAMO, GUILLERMO No data
AMENDMENT 2006-05-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000046529 (No Image Available) ACTIVE 1000001026304 MANATEE 2025-01-14 2035-01-22 $ 1,390.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J14000090984 TERMINATED 1000000572604 MANATEE 2014-01-08 2024-01-15 $ 515.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
Amendment 2024-08-09
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State