Entity Name: | TREE HUGGER CATERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Oct 2015 (9 years ago) |
Document Number: | P15000085827 |
FEI/EIN Number | 47-5355704 |
Mail Address: | 70 Scott Dr, Lake Havasu City, AZ, 86403, US |
Address: | 2118 New Bedford Dr, Sun City Center, FL, 33573, US |
ZIP code: | 33573 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TREE HUGGER CATERING, INC., MISSISSIPPI | 1136650 | MISSISSIPPI |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Long Dirk Q | President | 2118 New Bedford Dr, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
Long Dirk Q | Director | 2118 New Bedford Dr, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
Long Dirk Q | Treasurer | 2118 New Bedford Dr, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
Long Dirk Q | Secretary | 2118 New Bedford Dr, Sun City Center, FL, 33573 |
Name | Role | Address |
---|---|---|
COOK-WEST ROXANNE | Authorized Person | 70 Scott Dr, Lake Havasu City, AZ, 86403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 2118 New Bedford Dr, Sun City Center, FL 33573 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 2118 New Bedford Dr, Sun City Center, FL 33573 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-14 |
Domestic Profit | 2015-10-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State