Search icon

CENTER STATE TREES, INC. - Florida Company Profile

Company Details

Entity Name: CENTER STATE TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER STATE TREES, 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: 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: 28 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P09000046985
FEI/EIN Number 27-0273221

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

Address: 16385 NW 112 Ct, Reddick, FL, 32686, US
Mail Address: 16385 NW 112 Ct, Reddick, FL, 32686, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS JASON President 4570 NW 78 AVE, OCALA, FL, 34482
Casey Eric Vice President 16385 NW 112 Ct, Reddick, FL, 32686
Casey Carrie Secretary 16385 NW 112 Ct, Reddick, FL, 32686
LYONS JASON Agent 4570 NW 70 AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-10 16385 NW 112 Ct, Reddick, FL 32686 -
CHANGE OF MAILING ADDRESS 2013-02-10 16385 NW 112 Ct, Reddick, FL 32686 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-10 4570 NW 70 AVE, OCALA, FL 34482 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-11
Off/Dir Resignation 2011-08-29
ANNUAL REPORT 2011-03-13
REINSTATEMENT 2010-10-04
Domestic Profit 2009-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State