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 |
Name | Role | Address |
---|---|---|
NELSON, SEAN PATRICK | Agent | 640 7th St Sw, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
NELSON, SEAN PATRICK | President | 640 7th St Sw, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
Giles, Parker | Treasurer | 4780 11th ave sw, Naples, FL 34116 |
Name | Role | Address |
---|---|---|
nelson, ryan james | Chairman | 640 7th St Sw, NAPLES, FL 34117 |
Name | Role | Address |
---|---|---|
Vitagliano, Alexis Ann | Secretary | 640 7th St Sw, NAPLES, FL 34117 |
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 |
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