Search icon

J&J TREE & HOME SERVICES INC - Florida Company Profile

Company Details

Entity Name: J&J TREE & HOME SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&J TREE & HOME 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: 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: 07 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000093055
FEI/EIN Number 46-1352275

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

Address: 1936 Massachusetts Ave, ENGLEWOOD, FL, 34224, US
Mail Address: 1936 Massachusetts Ave, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell John L Agent 1936 Massachusetts Ave, Englewood, FL, 34224
RUSSELL JOHN L President 1936 Massachusetts Ave, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-21 1936 Massachusetts Ave, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-21 1936 Massachusetts Ave, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2015-09-21 1936 Massachusetts Ave, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2015-09-21 Russell, John Lewis -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-09-21
ANNUAL REPORT 2013-03-31
Domestic Profit 2012-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State