Entity Name: | ALLISON TREE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLISON TREE COMPANY, 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: | 04 Aug 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Aug 1998 (27 years ago) |
Document Number: | P95000060386 |
FEI/EIN Number |
650618738
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ALLISON HEATH J | President | 303 SE 6 Ave, Pompano Beach, FL, 33060 |
ALLISON HEATH J | Secretary | 303 SE 6 Ave, Pompano Beach, FL, 33060 |
ALLISON HEATH J | Treasurer | 303 SE 6 Ave, Pompano Beach, FL, 33060 |
ALLISON HEATH J | Director | 303 SE 6 Ave, Pompano Beach, FL, 33060 |
ALLISON HEATH J | Agent | 303 SE 6 Ave, Pompano Beach, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 303 SE 6 Ave, Pompano Beach, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 303 SE 6 Ave, Pompano Beach, FL 33060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 303 SE 6 Ave, Pompano Beach, FL 33060 | - |
NAME CHANGE AMENDMENT | 1998-08-26 | ALLISON TREE COMPANY, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL O'CONNELL VS ALLISON TREE COMPANY, INC. and ELISON BAZILE | 4D2021-0559 | 2021-01-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313107203 | 0418800 | 2009-11-18 | 4900 NORTH OCEAN BLVD., FORT LAUDERDALE, FL, 33308 | |||||||||||||||||||||||||||||||||||
|
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 Apr 2025
Sources: Florida Department of State