Search icon

4 TREES SMOKEHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: 4 TREES SMOKEHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 TREES SMOKEHOUSE, 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: 20 Oct 2014 (11 years ago)
Document Number: P14000085943
FEI/EIN Number 47-2129738

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

Address: 1948 Henley road, MIDDLEBURG, FL, 32068, US
Mail Address: 1948 Henley road, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUNTREE RICHARD President 1948 Henley road, Middleburg, FL, 32068
Rountree Elaine vice 1948 Henley road, MIDDLEBURG, FL, 32068
Rountree Richard L Agent 1948 Henley road, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005522 BIG OAK BBQ & CATERING EXPIRED 2015-01-15 2020-12-31 - 1440 DUNN AVE SUITE 30, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 1948 Henley road, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1948 Henley road, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2019-04-03 1948 Henley road, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2017-03-06 Rountree, Richard L -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000162382 TERMINATED 1000000706398 CLAY 2016-02-25 2036-03-02 $ 21,626.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000162374 TERMINATED 1000000706397 CLAY 2016-02-25 2036-03-02 $ 12,246.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State