Search icon

MYERS TREE SERVICE, INC. - Florida Company Profile

Company Details

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

MYERS 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: 03 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000016775
FEI/EIN Number 593230431

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

Address: 463016 STATE ROAD 200, YULEE, FL, 32097
Mail Address: P.O. BOX 1448, ORANGE PARK, FL, 32067-1448
ZIP code: 32097
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS STACEY A President 415 CLEVELAND AVE, ORANGE PARK, FL, 32065
MYERS STACEY A Director 415 CLEVELAND AVE, ORANGE PARK, FL, 32065
MYERS WESLEY Vice President 415 CLEVELAND AVE, ORANGE PARK, FL, 32065
MCGLOTHLIN TIMOTHY P Treasurer 664 HARRISON AVE, ORANGE PARK, FL, 32065
DAVIS JOHN D Agent 4543 WESCONNETT BLVD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-11-30 463016 STATE ROAD 200, YULEE, FL 32097 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-04-23 DAVIS, JOHN D -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 4543 WESCONNETT BLVD, JACKSONVILLE, FL 32210 -

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-07-29
ANNUAL REPORT 1996-03-01
ANNUAL REPORT 1995-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State