Entity Name: | ABLE & READY TREE TRIMMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABLE & READY TREE TRIMMING, 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: | 01 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | P11000021239 |
FEI/EIN Number |
275411860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7581 NW 21st Court, Margate, FL, 33063, US |
Mail Address: | 7581 NW 21st Court, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Surf Michelle M | President | 7581 NW 21st Court, Margate, FL, 33063 |
Surf Michelle | Vice President | 7581 NW 21st Court, Margate, FL, 33063 |
WILLIAMS Lorenzo ASr | Agent | 7581 NW 21st Court, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-02 | WILLIAMS, Lorenzo A, Sr | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 7581 NW 21st Court, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 7581 NW 21st Court, Margate, FL 33063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 7581 NW 21st Court, Margate, FL 33063 | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-26 |
REINSTATEMENT | 2019-10-16 |
AMENDED ANNUAL REPORT | 2018-09-13 |
AMENDED ANNUAL REPORT | 2018-08-19 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-06-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State