Search icon

C- TREE, INC.

Company Details

Entity Name: C- TREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Dec 2018 (6 years ago)
Document Number: P14000093853
FEI/EIN Number 47-2434478
Address: 92 BISHOPSCOURT RD., OSPREY, FL, 34229, US
Mail Address: 92 BISHOPSCOURT RD., OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Spycher SABINE Agent 92 Bishopscourt Road, Osprey, FL, 34229

President

Name Role Address
SPYCHER SABINE President 92 BISHOPSCOURT RD., OSPREY, FL, 34229

Agen

Name Role Address
Spycher Werner Agen 92 BISHOPSCOURT RD., OSPREY, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018249 342 REAL ESTATE EXPIRED 2019-02-05 2024-12-31 No data 92 BISHOPSCOURT ROAD, OSPREY, FL, 34229
G17000062202 342 VACATION RENTALS EXPIRED 2017-06-06 2022-12-31 No data 92, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 92 Bishopscourt Road, Osprey, FL 34229 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 92 BISHOPSCOURT RD., OSPREY, FL 34229 No data
CHANGE OF MAILING ADDRESS 2017-11-15 92 BISHOPSCOURT RD., OSPREY, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 Spycher, SABINE No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
Amendment 2018-12-20
AMENDED ANNUAL REPORT 2018-09-15
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State