Entity Name: | NU TREE SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NU 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: | 08 May 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jun 2012 (13 years ago) |
Document Number: | P08000046845 |
FEI/EIN Number |
412278957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3996 HWY 90, Marianna, FL, 32446, US |
Mail Address: | 3996 HWY 90, Marianna, FL, 32446, US |
ZIP code: | 32446 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM PAUL E | President | 10802 NORTH KENDALL DR APT P-7, MIAMI, FL, 33176 |
SMITH JEREMY R | Vice President | 10920 SW 173 TER, MIAMI, FL, 33157 |
Portillo Marlene D | Agent | 3996 HWY 90, Marianna, FL, 32446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 3996 HWY 90, Marianna, FL 32446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 3996 HWY 90, Marianna, FL 32446 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 3996 HWY 90, Marianna, FL 32446 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | Portillo, Marlene De La Caridad | - |
AMENDMENT | 2012-06-04 | - | - |
PENDING REINSTATEMENT | 2010-11-12 | - | - |
REINSTATEMENT | 2010-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State