Search icon

PANORAMA TREE CARE, INC.

Company Details

Entity Name: PANORAMA TREE CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Apr 2010 (15 years ago)
Document Number: P10000037606
FEI/EIN Number 272483715
Address: 1315 OAKFIELD DR. SUITE 69, BRANDON, FL, 33509, US
Mail Address: 1315 OAKFIELD DR. SUITE 69, BRANDON, FL, 33509, US
ZIP code: 33509
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CORTES CLAUDIA M Agent 1315 OAKFIELD DR. SUITE 69, BRANDON, FL, 33509

Director

Name Role Address
CORTES CLAUDIA M Director 1315 OAKFIELD DR. STE# 69, BRANDON, FL, 33509

Chief Executive Officer

Name Role Address
PADGETT TONY E Chief Executive Officer 1315 OAKFIELD DR SUITE 69, BRANDON, FL, 33509

Asst

Name Role Address
Cortes Arturo Asst 1315 OAKFIELD DR. SUITE 69, BRANDON, FL, 33509
FERGUSON JAMES R Asst 1315 OAKFIELD DR. SUITE 69, BRANDON, FL, 33509
Bancroft Alex J Asst 1315 OAKFIELD DR. SUITE 69, BRANDON, FL, 33509
MILLER BRENDAN M Asst 1315 OAKFIELD DR. SUITE 69, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-09-28 1315 OAKFIELD DR. SUITE 69, BRANDON, FL 33509 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-24 1315 OAKFIELD DR. SUITE 69, BRANDON, FL 33509 No data
CHANGE OF MAILING ADDRESS 2012-09-24 1315 OAKFIELD DR. SUITE 69, BRANDON, FL 33509 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
AMENDED ANNUAL REPORT 2024-11-24
AMENDED ANNUAL REPORT 2024-08-10
AMENDED ANNUAL REPORT 2024-07-21
AMENDED ANNUAL REPORT 2024-07-04
AMENDED ANNUAL REPORT 2024-05-23
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-11-25
ANNUAL REPORT 2023-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State