Search icon

THE MONEY TREE LENDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE MONEY TREE LENDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MONEY TREE LENDING GROUP, 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: 26 Nov 1996 (28 years ago)
Date of dissolution: 10 Nov 2005 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2005 (19 years ago)
Document Number: P96000096311
FEI/EIN Number 650709376

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

Address: 3400 TAMIAMI TRAIL, STE. 203, PORT CHARLOTTE, FL, 33952, US
Mail Address: 3400 TAMIAMI TRAIL, SUITE 203, PORT CHARLOTTE, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001294605 3400 TAMIAMI TRAIL, #203, PORT CHARLOTTE, FL, 33952 3400 TAMIAMI TRAIL, #203, PORT CHARLOTTE, FL, 33952 941-764-6767

Filings since 2015-12-24

Form type REVOKED
File number 000-50815
Filing date 2015-12-24
File View File

Filings since 2005-04-25

Form type 8-K
File number 000-50815
Filing date 2005-04-25
Reporting date 2005-04-21
File View File

Filings since 2005-04-19

Form type 10QSB
File number 000-50815
Filing date 2005-04-19
Reporting date 2005-02-28
File View File

Filings since 2005-04-15

Form type NT 10-Q
File number 000-50815
Filing date 2005-04-15
Reporting date 2005-02-28
File View File

Filings since 2005-01-19

Form type 10QSB
File number 000-50815
Filing date 2005-01-19
Reporting date 2004-11-30
File View File

Filings since 2005-01-14

Form type NT 10-Q
File number 000-50815
Filing date 2005-01-14
Reporting date 2004-11-30
File View File

Filings since 2005-01-14

Form type 3
Filing date 2005-01-14
Reporting date 2004-11-08
File View File

Filings since 2004-11-24

Form type 8-K
File number 000-50815
Filing date 2004-11-24
Reporting date 2004-11-15
File View File

Filings since 2004-11-12

Form type 8-K
File number 000-50815
Filing date 2004-11-12
Reporting date 2004-11-08
File View File

Filings since 2004-10-12

Form type 10QSB
File number 000-50815
Filing date 2004-10-12
Reporting date 2004-08-31
File View File

Filings since 2004-06-23

Form type 10SB12G
File number 000-50815
Filing date 2004-06-23
File View File

Key Officers & Management

Name Role Address
SAMPIERE PHILIP A President 3400 TAMIAMI TRL, STE 203, PORT CHARLOTTE, FL, 33952
SAMPIERE PHILIP A Treasurer 3400 TAMIAMI TRL, STE 203, PORT CHARLOTTE, FL, 33952
SAMPIERE PHILIP A Director 3400 TAMIAMI TRL, STE 203, PORT CHARLOTTE, FL, 33952
WARRAM LISA Vice President 3400 TAMIAMI TRAIL, STE 203, PORT CHARLOTTE, FL, 33952
WARRAM LISA Secretary 3400 TAMIAMI TRAIL, STE 203, PORT CHARLOTTE, FL, 33952
WARRAM LISA Director 3400 TAMIAMI TRAIL, STE 203, PORT CHARLOTTE, FL, 33952
SAMPIERE PHILIP A Agent 3400 TAMIAMI TRAIL, PT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 3400 TAMIAMI TRAIL, STE. 203, PORT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2005-01-05 3400 TAMIAMI TRAIL, STE. 203, PORT CHARLOTTE, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 3400 TAMIAMI TRAIL, SUITE 203, PT CHARLOTTE, FL 33952 -
AMENDMENT 2003-12-02 - -
AMENDMENT 2002-08-07 - -
REGISTERED AGENT NAME CHANGED 1997-04-07 SAMPIERE, PHILIP AJR. -

Documents

Name Date
Voluntary Dissolution 2005-11-10
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-15
Amendment 2003-12-02
ANNUAL REPORT 2003-03-20
Amendment 2002-08-07
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State