Search icon

MAYO TREE SERVICE INC - Florida Company Profile

Company Details

Entity Name: MAYO TREE SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAYO 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: 06 Aug 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: P09000066556
FEI/EIN Number 270688781

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

Address: 190 Crowndale Rd, Cantonment, FL, 32533, US
Mail Address: 190 Crowndale Rd, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mayo Michael J President 190 Crowndale Rd, Cantonment, FL, 32533
MAYO MICHAEL J Agent 190 Crowndale Rd, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 190 Crowndale Rd, Cantonment, FL 32533 -
CHANGE OF MAILING ADDRESS 2024-03-27 190 Crowndale Rd, Cantonment, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 190 Crowndale Rd, Cantonment, FL 32533 -
NAME CHANGE AMENDMENT 2020-02-18 MAYO TREE SERVICE INC -
NAME CHANGE AMENDMENT 2017-06-19 YESHUA TREE SERVICE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-31
Name Change 2020-02-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-22
Name Change 2017-06-19
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State