Search icon

HIS TREES, INC.

Company Details

Entity Name: HIS TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 May 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: P14000046935
FEI/EIN Number 47-0998140
Address: 7282 55th Ave. E., Suite 146, Bradenton, FL, 34203, US
Mail Address: 7282 55th Ave. E., Suite 146, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Rogers Landon Agent 7282 55th Ave. E., Bradenton, FL, 34203

President

Name Role Address
Rogers Landon C President 14460 59th Circle East, Bradenton, FL, 34211

Treasurer

Name Role Address
Rogers James C Treasurer 6005 99th St E, Bradenton, FL, 342029337

Secretary

Name Role Address
Rogers Beth M Secretary 6005 99th St E, Bradenton, FL, 342029337

Vice President

Name Role Address
Rogers Cameron F Vice President 14460 59th Circle East, Bradenton, FL, 34211

Chief Operating Officer

Name Role Address
Rogers Brycen N Chief Operating Officer 6005 99th St E, Bradenton, FL, 34202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 Rogers, Landon No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 7282 55th Ave. E., Suite 146, Bradenton, FL 34203 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 7282 55th Ave. E., Suite 146, Bradenton, FL 34203 No data
CHANGE OF MAILING ADDRESS 2021-04-19 7282 55th Ave. E., Suite 146, Bradenton, FL 34203 No data
NAME CHANGE AMENDMENT 2015-11-02 HIS TREES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
Name Change 2015-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State