Search icon

MR TREE OF TAMPA BAY, INC - Florida Company Profile

Company Details

Entity Name: MR TREE OF TAMPA BAY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MR TREE OF TAMPA BAY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (3 years ago)
Document Number: P16000085993
FEI/EIN Number 81-4209928

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

Address: 3019 E 149TH AVE, LUTZ, FL, 33559, US
Mail Address: 3019 E 149TH AVE, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES ABRAM President 3019 E 149TH AVE, LUTZ, FL, 33559
TESTA PHILIP JSR Agent 6604 GUNN HWY, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 3019 E 149TH AVE, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2024-03-02 3019 E 149TH AVE, LUTZ, FL 33559 -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-04 6604 GUNN HWY, TAMPA, FL 33625 -
REINSTATEMENT 2017-10-04 - -
REGISTERED AGENT NAME CHANGED 2017-10-04 TESTA, PHILIP J, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000040909 ACTIVE 1000000912685 HILLSBOROU 2022-01-13 2042-01-26 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-05-10
REINSTATEMENT 2017-10-04
Domestic Profit 2016-10-24

Date of last update: 01 May 2025

Sources: Florida Department of State