Search icon

GAINESVILLE TREE SERVICE COMPANY - Florida Company Profile

Company Details

Entity Name: GAINESVILLE TREE SERVICE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GAINESVILLE TREE SERVICE COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000101203
FEI/EIN Number 263715878

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

Address: 24822 NW 94 AVE, ALACHUA, FL, 32615
Mail Address: PO BOX 2157, HIGH SPRINGS, FL, 32655
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTON HANSEL Vice President PO BOX 2157, HIGH SPRINGS, FL, 32655
HOLTON PATRICE President PO BOX 2157, HIGH SPRINGS, FL, 32655
HOLTON PATRICE Agent 24822 NW 94 AVE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-23 HOLTON, PATRICE -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 24822 NW 94 AVE, ALACHUA, FL 32615 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000877257 LAPSED 1000000630025 ALACHUA 2014-05-19 2024-08-01 $ 594.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000911258 TERMINATED 1000000415835 ALACHUA 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000895493 TERMINATED 1000000403255 ALACHUA 2012-11-13 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000895501 LAPSED 1000000403256 ALACHUA 2012-11-13 2022-11-28 $ 723.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000731094 LAPSED 1000000289932 ALACHUA 2012-10-15 2022-10-25 $ 1,112.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
REINSTATEMENT 2010-04-23
Domestic Profit 2008-11-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315477588 0419700 2011-06-07 3624 NW 52ND AVE, GAINESVILLE, FL, 32605
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Emphasis S: STRUCK-BY, S: AMPUTATIONS, L: LANDSCPE
Case Closed 2011-06-08

Related Activity

Type Complaint
Activity Nr 208298653
313882698 0419700 2011-03-24 9084 SW 79TH AVE, GAINESVILLE, FL, 32604
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-03-24
Emphasis L: LANDSCPE, S: AMPUTATIONS, S: STRUCK-BY
Case Closed 2016-06-14

Related Activity

Type Complaint
Activity Nr 208248625
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2011-08-24
Abatement Due Date 2011-10-10
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Hazard UNCLASS
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100151 B
Issuance Date 2011-08-24
Abatement Due Date 2011-09-12
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2011-08-24
Abatement Due Date 2011-09-19
Nr Instances 1
Nr Exposed 6
Citation ID 02001
Citaton Type Willful
Standard Cited 19100132 A
Issuance Date 2011-08-16
Abatement Due Date 2011-09-09
Current Penalty 49000.0
Initial Penalty 49000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02002
Citaton Type Willful
Standard Cited 19100133 A01
Issuance Date 2011-08-24
Abatement Due Date 2011-09-19
Current Penalty 49000.0
Initial Penalty 49000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02003
Citaton Type Willful
Standard Cited 19100135 A01
Issuance Date 2011-08-24
Abatement Due Date 2011-09-19
Current Penalty 49000.0
Initial Penalty 49000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-08-24
Abatement Due Date 2011-09-19
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State