Entity Name: | FLORIDA'S TREE SURGEONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA'S TREE SURGEONS 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Clay |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5367368003 | 2020-06-28 | 0491 | PPP | 2444 South Nova Road, Daytona Beach, FL, 32119-2510 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State