Search icon

THOMAS JENKINS TREE SERVICE INC. - Florida Company Profile

Company Details

Entity Name: THOMAS JENKINS TREE SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS JENKINS TREE SERVICE 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: 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 25 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2019 (5 years ago)
Document Number: P15000049570
FEI/EIN Number 47-4236334

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

Address: 2509 E KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565, US
Mail Address: 2509 E KNIGHTS GRIFFIN RD, PLANT CITY, FL, 33565
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS THOMAS President 2509 e knights griffin rd, PLANT CITY, FL, 33565
Jenkins Thomas M Agent 104 NORTH EVERS STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-25 - -
AMENDMENT AND NAME CHANGE 2018-02-16 THOMAS JENKINS TREE SERVICE INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 2509 E KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2018-02-16 2509 E KNIGHTS GRIFFIN RD, PLANT CITY, FL 33565 -
REINSTATEMENT 2017-06-16 - -
REGISTERED AGENT NAME CHANGED 2017-06-16 Jenkins, Thomas M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-25
ANNUAL REPORT 2019-04-24
Amendment and Name Change 2018-02-16
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-06-16
Domestic Profit 2015-06-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State