Entity Name: | TREE KINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREE KINGS 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: | 21 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jul 2017 (8 years ago) |
Document Number: | P15000036240 |
FEI/EIN Number |
47-3848848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2228 Pine Park TRL, ORLANDO, FL, 32817, US |
Mail Address: | 2562 Econ Landing Boulevard, ORLANDO, FL, 32825, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAVELY EMANUEL J | Vice President | 2228 Pine Park Trl, ORLANDO, FL, 32817 |
GRAVELY WALTER | President | 2562 Econ Landing Blvd, ORLANDO, FL, 32825 |
Desire Financial Group | Agent | 1000 East Atlantic Blvd, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-14 | 2228 Pine Park TRL, Apt 2612, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2228 Pine Park TRL, Apt 2612, ORLANDO, FL 32817 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | Desire Financial Group | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 1000 East Atlantic Blvd, 203, Pompano Beach, FL 33060 | - |
REINSTATEMENT | 2017-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-07-11 |
Amendment | 2015-06-16 |
Domestic Profit | 2015-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State