Search icon

BEST TREE TRIMMING BY DIAZ, INC.

Company Details

Entity Name: BEST TREE TRIMMING BY DIAZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: P17000027088
FEI/EIN Number 82-1362196
Address: 2510 53rd AVENUE NE, NAPLES, FL, 34120, US
Mail Address: 2510 53rd AVENUE RD, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ PEDRO Agent 2510 53rd AVENUE NE, NAPLES, FL, 34120

President

Name Role Address
DIAZ PEDRO President 2510 53rd AVENUE NE, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037612 MIAMI DADE TREE TRIMMING ACTIVE 2021-03-18 2026-12-31 No data 1815 NW 74 TERRACE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 2510 53rd AVENUE NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2023-02-06 2510 53rd AVENUE NE, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 2510 53rd AVENUE NE, NAPLES, FL 34120 No data
REINSTATEMENT 2022-02-17 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-17 DIAZ, PEDRO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000345157 ACTIVE 1000000958133 COLLIER 2023-07-18 2033-07-26 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-02-17
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-23
Domestic Profit 2017-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State