Search icon

QUALITY TREE SERVICE OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: QUALITY TREE SERVICE OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

QUALITY TREE SERVICE OF SARASOTA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P96000043863
FEI/EIN Number 65-0670616

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

Address: 5268 SUNNYDALE CIRCLE E, SARASOTA, FL 34233
Mail Address: 5268 SUNNYDALE CIRCLE E, SARASOTA, FL 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER, JEFFREY R Agent 5268 SUNNYDALE CIR, SARASOTA, FL 34233
HUNTER, JEFFREY R President 5268 SUNNYDALE CIRCLE, SARASOTA, FL 34233
HUNTER, JEFFREY R Director 5268 SUNNYDALE CIRCLE, SARASOTA, FL 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-03-13 5268 SUNNYDALE CIRCLE E, SARASOTA, FL 34233 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 5268 SUNNYDALE CIRCLE E, SARASOTA, FL 34233 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 HUNTER, JEFFREY R -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 5268 SUNNYDALE CIR, SARASOTA, FL 34233 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-06-22 - -

Documents

Name Date
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309833564 0420600 2006-01-20 2400 BLOCK OF 49TH STREET, SARASOTA, FL, 34234
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Case Closed 2006-02-21

Related Activity

Type Complaint
Activity Nr 205730161
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613047306 2020-04-30 0455 PPP 5268 Sunnydale Cir East, Sarasota, FL, 34233
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34233-0001
Project Congressional District FL-17
Number of Employees 6
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38495.56
Forgiveness Paid Date 2021-08-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State