Search icon

TREEHOUSE GLOBAL, CORP. - Florida Company Profile

Company Details

Entity Name: TREEHOUSE GLOBAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TREEHOUSE GLOBAL, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P13000003568
FEI/EIN Number 46-1752399

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

Address: 3242 MARY STREET, S117, MIAMI, FL 33133
Mail Address: 3242 MARY STREET, S117, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVERO, JOEL E Agent 3242 MARY STREET, S117, MIAMI, FL 33133
OLIVERO, JOEL E Director 3242 MARY STREET, S117 MIAMI, FL 33133
OLIVERO, JOEL E President 3242 MARY STREET, S117 MIAMI, FL 33133
OLIVERO, JOEL E Treasurer 3242 MARY STREET, S117 MIAMI, FL 33133
OLIVERO, JOEL E Secretary 3242 MARY STREET, S117 MIAMI, FL 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 3242 MARY STREET, S117, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-03-19 3242 MARY STREET, S117, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 3242 MARY STREET, S117, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2016-04-08 OLIVERO, JOEL E -
REINSTATEMENT 2016-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-04-08
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-01-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State