Search icon

FLORIDA'S TREE SURGEONS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA'S TREE SURGEONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2016 (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: P16000066529
FEI/EIN Number 81-3545379
Address: 5388 US 17 S, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 5388 US 17 S, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCRAE JONATHAN E President 5388 US 17 S, GREEN COVE SPRINGS, FL, 32043
MCRAE JONATHAN E Agent 5388 US 17 S, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023161 BLACK OAK TREE SURGEONS EXPIRED 2019-02-15 2024-12-31 - 1516 STATE AVE UNIT B, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 MCRAE, JONATHAN E -
REGISTERED AGENT ADDRESS CHANGED 2020-09-30 5388 US 17 S, GREEN COVE SPRINGS, FL 32043 -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-18 5388 US 17 S, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2020-09-18 5388 US 17 S, GREEN COVE SPRINGS, FL 32043 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000561482 ACTIVE 2022-SC-001664 4TH JUDICIAL COUNTY COURT 2022-12-20 2027-12-20 $10,256.04 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-10-19
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-17
Domestic Profit 2016-08-10

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$65,000
Date Approved:
2020-06-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,646.39
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $65,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State