Search icon

TREE TOP QUALITY TRIM, INC. - Florida Company Profile

Company Details

Entity Name: TREE TOP QUALITY TRIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREE TOP QUALITY TRIM, 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: 26 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: P06000098590
FEI/EIN Number 205279487

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

Address: 12531 SE 57TH AVE, BELLEVIEW, FL, 34420
Mail Address: 12531 SE 57TH AVE, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UHLE CRAIG Director 12531 SE 57TH AVE, BELLEVIEW, FL, 34420
UHLE CRAIG President 12531 SE 57TH AVE, BELLEVIEW, FL, 34420
UHLE CRAIG Secretary 12531 SE 57TH AVE, BELLEVIEW, FL, 34420
UHLE CRAIG Treasurer 12531 SE 57TH AVE, BELLEVIEW, FL, 34420
UHLE CRAIG Agent 12531 SE 57TH AVE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-06 UHLE, CRAIG -
REINSTATEMENT 2015-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2009-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-18
REINSTATEMENT 2018-10-08
REINSTATEMENT 2017-03-23
REINSTATEMENT 2015-01-06
ANNUAL REPORT 2013-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State