Search icon

RELEAF TREES, INC. - Florida Company Profile

Company Details

Entity Name: RELEAF TREES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELEAF TREES, 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: 21 Feb 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P96000016845
FEI/EIN Number 650649745

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

Address: 9100 106TH AVENUE, VERO BEACH, FL, 32967
Mail Address: 9100 106TH AVENUE, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIANSON JAMES Agent 9100 106TH AVENUE, VERO BEACH, FL, 32967
CHRISTIANSON JAMES President 9100 106TH AVENUE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-11 9100 106TH AVENUE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2006-09-11 9100 106TH AVENUE, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2006-09-11 9100 106TH AVENUE, VERO BEACH, FL 32967 -
REINSTATEMENT 2002-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-03-24 CHRISTIANSON, JAMES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000042959 TERMINATED 1000000010973 1849 1364 2005-03-22 2010-03-30 $ 61,564.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2006-09-11
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-07-03
ANNUAL REPORT 2002-03-15
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-06-18
REG. AGENT CHANGE 1997-03-24
DOCUMENTS PRIOR TO 1997 1996-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State