Entity Name: | SAM'S TREE SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAM'S TREE SERVICE 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: | 28 Nov 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2021 (4 years ago) |
Document Number: | P16000094319 |
FEI/EIN Number |
81-4557114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14249 Sw 90th Tr, Miami, FL, 33186, US |
Mail Address: | 14249 Sw 90th Tr, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA LEON SAMUEL D | President | 14249 Sw 90th Tr, MIAMI, FL, 33186 |
Garcia Samuel D | Agent | 14249 Sw 90th Tr, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Garcia, Samuel D | - |
REINSTATEMENT | 2021-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-08 | 14249 Sw 90th Tr, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2021-03-08 | 14249 Sw 90th Tr, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-08 | 14249 Sw 90th Tr, Miami, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000094336 | TERMINATED | 1000000916214 | DADE | 2022-02-15 | 2042-02-23 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-03-08 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-11-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State