Search icon

DUVAL TREE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DUVAL TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUVAL 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: 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: 25 Jun 1993 (32 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P93000046361
FEI/EIN Number 593189147

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

Address: 9858 RIDGE BLVD., JACKSONVILLE, FL, 32208
Mail Address: 9858 RIDGE BLVD., JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALLEN JO A Director 9858 RIDGE BLVD., JACKSONVILLE, FL, 32208
FALLEN JO A President 9858 RIDGE BLVD., JACKSONVILLE, FL, 32208
FALLEN JO A Secretary 9858 RIDGE BLVD., JACKSONVILLE, FL, 32208
FALLEN JO A Treasurer 9858 RIDGE BLVD., JACKSONVILLE, FL, 32208
BRADSHAW HOWARD D Vice President 9820 RIBAULT AVE, JACKSONVILLE, FL
BRADSHAW MARGARET R Secretary 9820 RIBAULT AVE, JACKSONVILLE, FL
ROTHSTEIN SIMON D Agent 4417 BEACH BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State