Search icon

FLORIDA TREE AND TURF INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TREE AND TURF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TREE AND TURF 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: 01 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000096790
FEI/EIN Number 81-1384896

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

Address: 328 GREENWOODS DR, LAKELAND, FL, 33813, US
Mail Address: 328 Greenwoods Dr, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN PATRICK J President 328 GREENWOODS DR, LAKELAND, FL, 33813
HERMAN SCOTT P Vice President 3850 Garland St, Mulberry, FL, 33860
CHANCEY MISSY L Secretary 1150 LISA LANE, BARTOW, FL, 33830
HERMAN PATRICK J Agent 328 GREENWOODS DR, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-03-02 - -
CHANGE OF MAILING ADDRESS 2020-03-02 328 GREENWOODS DR, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2020-03-02 HERMAN, PATRICK J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-07-28
REINSTATEMENT 2020-03-02
ANNUAL REPORT 2016-09-22
Domestic Profit 2015-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State