Search icon

GENERAL TREE & LANDSCAPE ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: GENERAL TREE & LANDSCAPE ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL TREE & LANDSCAPE ENTERPRISES 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: 15 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000025828
FEI/EIN Number 45-4795629

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

Address: 1801 42nd STREET SW, NAPLES, FL, 34116, US
Mail Address: P.O. BOX 990219, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDEMPTION ACCOUNTING PROFESSIONAL INC. Agent -
ALZAMORA GERARDO President P.O. BOX 990219, NAPLES, FL, 341166043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 1801 42nd STREET SW, NAPLES, FL 34116 -
AMENDMENT 2016-04-07 - -
CHANGE OF MAILING ADDRESS 2016-04-07 1801 42nd STREET SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2016-04-07 REDEMPTION ACCOUNTING PROFESSIONAL INC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 5270 GOLDEN GATE PKWY, STE 115, NAPLES, FL 34116 -
AMENDMENT 2016-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000811319 ACTIVE 1000000729487 COLLIER 2016-12-16 2026-12-21 $ 1,420.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000246886 LAPSED 2015SC-6514 POLK CO - 10TH JUDICIAL 2016-01-25 2022-05-04 $2,467.08 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J14000097153 TERMINATED 1000000573812 COLLIER 2014-01-13 2024-01-15 $ 1,435.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13001585125 TERMINATED 1000000534166 COLLIER 2013-09-16 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
Amendment 2016-04-07
Amendment 2016-04-04
DEBIT MEMO #019260-C 2016-03-24
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State