Search icon

MARTIN COUNTY TREE SURGEONS INC. - Florida Company Profile

Company Details

Entity Name: MARTIN COUNTY TREE SURGEONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTIN COUNTY TREE SURGEONS 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 Jul 1997 (28 years ago)
Date of dissolution: 16 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2013 (12 years ago)
Document Number: P97000063188
FEI/EIN Number 650771977

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

Address: 10550 SE GOMEZ AVE, HOBE SOUND, FL, 33455, US
Mail Address: 685 LEAPORT RD, VERONA, VA, 24482, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMBER CHRISTINNA Vice President 10550 SE GOMEZ AV, HOBE SOUND, FL, 33455
SHAMBER EUGENE L President 10550 SE GOMEZ AV, HOBE SOUND, FL, 33455
SHAMBER EUGENE L Agent 10550 SE GOMEZ AVE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 10550 SE GOMEZ AVE, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2009-04-23 10550 SE GOMEZ AVE, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 10550 SE GOMEZ AVE, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2004-08-10 SHAMBER, EUGENE LPRES -

Documents

Name Date
Voluntary Dissolution 2013-04-16
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-06-13
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State