Search icon

TREE HOUSE DESIGNS OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: TREE HOUSE DESIGNS OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TREE HOUSE DESIGNS OF ST. AUGUSTINE, 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: 31 Jul 1995 (30 years ago)
Date of dissolution: 29 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: P95000059234
FEI/EIN Number 593340029

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

Address: 36 BEACHSIDE DR, PALM COAST, FL, 32137, US
Mail Address: 36 BEACHSIDE DR, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIGOOD JAMES P President 36 BEACHSIDE DR, PALM COAST, FL, 32137
ALLIGOOD JAMES P Agent 36 BEACHSIDE DR., PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-29 - -
REGISTERED AGENT NAME CHANGED 1999-02-25 ALLIGOOD, JAMES P -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 36 BEACHSIDE DR., PALM COAST, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-24 36 BEACHSIDE DR, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 1997-03-24 36 BEACHSIDE DR, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-09-13
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State