Search icon

ALLISON TREE COMPANY, INC.

Company Details

Entity Name: ALLISON TREE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Aug 1998 (26 years ago)
Document Number: P95000060386
FEI/EIN Number 650618738
Address: 303 SE 6 Ave, Pompano Beach, FL, 33060, US
Mail Address: 303 SE 6 Ave, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALLISON HEATH J Agent 303 SE 6 Ave, Pompano Beach, FL, 33060

President

Name Role Address
ALLISON HEATH J President 303 SE 6 Ave, Pompano Beach, FL, 33060

Secretary

Name Role Address
ALLISON HEATH J Secretary 303 SE 6 Ave, Pompano Beach, FL, 33060

Treasurer

Name Role Address
ALLISON HEATH J Treasurer 303 SE 6 Ave, Pompano Beach, FL, 33060

Director

Name Role Address
ALLISON HEATH J Director 303 SE 6 Ave, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 303 SE 6 Ave, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2019-02-11 303 SE 6 Ave, Pompano Beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 303 SE 6 Ave, Pompano Beach, FL 33060 No data
NAME CHANGE AMENDMENT 1998-08-26 ALLISON TREE COMPANY, INC. No data

Court Cases

Title Case Number Docket Date Status
DANIEL O'CONNELL VS ALLISON TREE COMPANY, INC. and ELISON BAZILE 4D2021-0559 2021-01-25 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2019-007223 ( 12)

Parties

Name Daniel O'Connell
Role Petitioner
Status Active
Representations Jorge P. Gutierrez, Philip D. Parrish
Name Elison Bazile
Role Respondent
Status Active
Name ALLISON TREE COMPANY, INC.
Role Respondent
Status Active
Representations Michael Jordan Lariosa, James P. Murphy, Warren B. Kwavnick
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that, having considered the response and reply to this Court’s order to show cause, the petition for writ of mandamus is denied. Further,ORDERED that petitioner’s February 18, 2021 motion for attorney’s fees is denied.LEVINE, C.J., WARNER and FORST, JJ., concur.
Docket Date 2021-04-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-14
Type Response
Subtype Reply to Response
Description Reply to Response ~ CORRECTED.
On Behalf Of Daniel O'Connell
Docket Date 2021-04-12
Type Response
Subtype Reply to Response
Description Reply to Response ~ **CORRECTED REPLY FILED**
On Behalf Of Daniel O'Connell
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioner's March 19, 2021 motion for extension of time is granted. The time for filing a reply is extended to April 12, 2021.
Docket Date 2021-03-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Daniel O'Connell
Docket Date 2021-03-18
Type Response
Subtype Response
Description Response
On Behalf Of Allison Tree Company, Inc.
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that Respondent's February 25, 2021 motion is granted. The time for filing a response is extended twenty (20) days from the date of this order.
Docket Date 2021-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Allison Tree Company, Inc.
Docket Date 2021-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Daniel O'Connell
Docket Date 2021-02-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-01-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allison Tree Company, Inc.
Docket Date 2021-01-26
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioner's January 25, 2021 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2021-01-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2021-01-25
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2021-01-25
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Daniel O'Connell
Docket Date 2021-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313107203 0418800 2009-11-18 4900 NORTH OCEAN BLVD., FORT LAUDERDALE, FL, 33308
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-11-18
Emphasis L: LANDSCPE
Case Closed 2009-12-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2009-11-19
Abatement Due Date 2009-11-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Feb 2025

Sources: Florida Department of State