Search icon

TRI COUNTY TREE & BOBCAT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRI COUNTY TREE & BOBCAT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRI COUNTY TREE & BOBCAT SERVICES, 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: 29 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: P12000049208
FEI/EIN Number 455379370

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

Address: 7950 118TH AVE. N., LARGO, FL, 33773, US
Mail Address: 1219 Kapok Circle, Clearwater, FL, 33779, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEDDLE BOBBY President 1219 Kapok Circle, Clearwater, FL, 33759
Grant Crystye Secretary 1219 Kapok Circle, Clearwater, FL, 33779
WEDDLE BOBBY J Agent 1219 Kapok Circle, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-28 WEDDLE, BOBBY J -
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 7950 118TH AVE. N., LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2017-08-14 7950 118TH AVE. N., LARGO, FL 33773 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-25 1219 Kapok Circle, Clearwater, FL 33759 -
REINSTATEMENT 2014-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000080618 TERMINATED 1000000877284 PINELLAS 2021-02-15 2031-02-24 $ 1,181.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000744627 LAPSED 16-CC-025724 HILLSBOROUGH COUNTY CIVIL 2016-11-10 2021-11-30 $802.74 GUILLERMO B GONZALEZ, 6017 SHELL RIDGE DR, LITHIA, FL 33547

Documents

Name Date
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345291108 0420600 2021-05-05 2211 E. 17TH AVE., TAMPA, FL, 33605
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-05-05
Case Closed 2021-05-19

Related Activity

Type Referral
Activity Nr 1764879
Safety Yes

Date of last update: 03 Apr 2025

Sources: Florida Department of State