Search icon

TREE HOUSE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TREE HOUSE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREE HOUSE PROPERTIES, 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: 14 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 1998 (27 years ago)
Document Number: P94000012181
FEI/EIN Number 593224093

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

Address: 2221 SEGOVIA AVE, JACKSONVILLE, FL, 32217, US
Mail Address: PO Box 1450, Orange Park, FL, 32067-1450, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUZAURIETA AURELIO A Director 2221 SEGOVIA AVE, JACKSONVILLE, FL, 32217
MUZAURIETA AURELIO A President 2221 SEGOVIA AVE, JACKSONVILLE, FL, 32217
MUZAURIETA AURELIO A Agent 2221 SEGOVIA AVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 2221 SEGOVIA AVE, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-28 2221 SEGOVIA AVE, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-28 2221 SEGOVIA AVE, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 1999-02-22 MUZAURIETA, AURELIO A -
REINSTATEMENT 1998-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State