Search icon

FLORIDA TREE WORKS OF VERO BEACH CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA TREE WORKS OF VERO BEACH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TREE WORKS OF VERO BEACH CORPORATION 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: 28 Oct 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P92000001557
FEI/EIN Number 650368487

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

Address: 5191 85TH STREET, VERO BEACH, FL, 32967
Mail Address: 5191 85TH STREET, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPUTY STEVEN L President 5191 85TH STREET, VERO BEACH, FL, 32967
DEPUTY STEVEN L Director 5191 85TH STREET, VERO BEACH, FL, 32967
WRIGHT SCOTT Agent 2285 WEST EAU GALLIE BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-10 2285 WEST EAU GALLIE BLVD, MELBOURNE, FL 32935 -
NAME CHANGE AMENDMENT 2005-10-10 FLORIDA TREE WORKS OF VERO BEACH CORPORATION -
REINSTATEMENT 2005-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-10 5191 85TH STREET, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2005-10-10 5191 85TH STREET, VERO BEACH, FL 32967 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000014756 LAPSED 51-2004-CA-003316-XXXX-ES SIXTH JUDICIAL CIRCUIT 2006-12-21 2012-01-17 $83,750.00 TALMAGE C. WILLIAMS, 12945 US HIGHWAY 41, SPRING HILL, FLORIDA, 34610

Documents

Name Date
ANNUAL REPORT 2006-03-02
REINSTATEMENT 2005-10-10
Name Change 2005-10-10
ANNUAL REPORT 1998-02-19
ANNUAL REPORT 1997-04-01
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State