Search icon

YOGGI BEAR TREE & LAWN SERVICES, INC.

Company Details

Entity Name: YOGGI BEAR TREE & LAWN SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000022021
FEI/EIN Number 85-3284426
Address: 2908 SOUTH WIGGINS ROAD, PLANT CITY, FL, 33566, UN
Mail Address: 2908 SOUTH WIGGINS ROAD, PLANT CITY, FL, 33566, UN
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YOGGI BEAR TREE & LAWN SERVICES INC 2023 853284426 2024-09-04 YOGGI BEAR TREE & LAWN SERVICES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 561730
Sponsor’s telephone number 8137047145
Plan sponsor’s address 2908 S WIGGINS RD, PLANT CITY, FL, 33566

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
YOGGI BEAR TREE & LAWN SERVICES INC 2022 853284426 2023-09-14 YOGGI BEAR TREE & LAWN SERVICES 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 561730
Sponsor’s telephone number 8137047145
Plan sponsor’s address 2908 S WIGGINS RD, PLANT CITY, FL, 33566

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FERNANDEZ ORTIZ JAIR J Agent 2908 SOUTH WIGGINS ROAD, PLANT CITY, FL, 33566

Chief Executive Officer

Name Role Address
FERNANDEZ ORTIZ JAIR J Chief Executive Officer 2908 S WIGGINS RD, PLANT CITY FL, 33566

Vice President

Name Role Address
ASHLEY CUEVAS C Vice President 2908 SOUTH WIGGINS ROAD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-27 FERNANDEZ ORTIZ, JAIR J No data

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-21
Domestic Profit 2020-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State