Entity Name: | TREE WORKS PLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TREE WORKS PLUS, 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: | 10 Mar 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jun 1995 (30 years ago) |
Document Number: | P93000019271 |
FEI/EIN Number |
593172064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5114 NATTIES COURT, GULF BREEZE, FL, 32563 |
Mail Address: | 5114 NATTIES COURT, GULF BREEZE, FL, 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURD DONALD W | President | 5114 NATTIES COURT, GULF BREEZE, FL, 32563 |
HURD LEAH J | Secretary | 5114 NATTIES COURT, GULF BREEZE, FL, 32561 |
HURD DONALD W | Agent | 5114 NATTIES COURT, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 5114 NATTIES COURT, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2008-04-28 | 5114 NATTIES COURT, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-28 | 5114 NATTIES COURT, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT NAME CHANGED | 1996-06-25 | HURD, DONALD WJR | - |
REINSTATEMENT | 1995-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State