Search icon

PARKER'S TREE SERVICE, INC.

Company Details

Entity Name: PARKER'S TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1996 (28 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: P96000088691
FEI/EIN Number 59-3414233
Address: 640 7th St Sw, NAPLES, FL 34117
Mail Address: 640 7th St Sw, NAPLES, FL 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NELSON, SEAN PATRICK Agent 640 7th St Sw, NAPLES, FL 34117

President

Name Role Address
NELSON, SEAN PATRICK President 640 7th St Sw, NAPLES, FL 34117

Treasurer

Name Role Address
Giles, Parker Treasurer 4780 11th ave sw, Naples, FL 34116

Chairman

Name Role Address
nelson, ryan james Chairman 640 7th St Sw, NAPLES, FL 34117

Secretary

Name Role Address
Vitagliano, Alexis Ann Secretary 640 7th St Sw, NAPLES, FL 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-08 640 7th St Sw, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2018-01-08 640 7th St Sw, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2018-01-08 NELSON, SEAN PATRICK No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 640 7th St Sw, NAPLES, FL 34117 No data

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State