Search icon

DEAN BUTRUM'S TREE SERVICE INC

Company Details

Entity Name: DEAN BUTRUM'S TREE SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (2 years ago)
Document Number: P11000070871
FEI/EIN Number 800747160
Address: 2529 NORTHWAY BLVD, VENICE, FL, 34292, US
Mail Address: 2529 NORTHWAY BLVD, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Butrum Dean Agent 2529 NORTHWAY BLVD, VENICE, FL, 34292

President

Name Role Address
BUTRUM DEAN President 2529 NORTHWAY BLVD, VENICE, FL, 34292

Exec

Name Role Address
Smith Anna L Exec 2529 NORTHWAY BLVD, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 2529 NORTHWAY BLVD, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-10 2529 NORTHWAY BLVD, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2019-07-10 2529 NORTHWAY BLVD, VENICE, FL 34292 No data
REGISTERED AGENT NAME CHANGED 2017-05-18 Butrum, Dean No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000976747 TERMINATED 1000000508132 SARASOTA 2013-05-08 2023-05-22 $ 368.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000758071 TERMINATED 1000000360137 SARASOTA 2012-10-19 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000678022 TERMINATED 1000000298474 SARASOTA 2012-10-15 2022-10-17 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000319866 TERMINATED 1000000270956 SARASOTA 2012-04-19 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-05-31
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-09-27
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2017-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State