Entity Name: | ISLAND TREE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISLAND TREE SERVICES, 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: | 31 Dec 1997 (27 years ago) |
Date of dissolution: | 24 Apr 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | P98000000384 |
FEI/EIN Number |
650808177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11680 RIGGS RD, NAPLES, FL, 34114 |
Mail Address: | P.O. BOX 132, MARCO ISLAND, FL, 34146 |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURCH MICHAEL | Vice President | 11680 RIGGS RD, NAPLES, FL, 34114 |
BURCH DIANA L | Secretary | 11680 RIGGS RD, NAPLES, FL, 34114 |
Hudon Matthew P | President | 11680 Riggs Rd, Naples, FL, 34114 |
Hudon Matthew P | Agent | 11680 RIGGS RD, NAPLES, FL, 34114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000051233 | ISLAND TREE AND LANDSCAPE SERVICES | EXPIRED | 2015-05-26 | 2020-12-31 | - | PO BOX 132, MARCO ISLAND, FL, 34146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | Hudon, Matthew P | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-09 | 11680 RIGGS RD, NAPLES, FL 34114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-01-09 | 11680 RIGGS RD, NAPLES, FL 34114 | - |
CHANGE OF MAILING ADDRESS | 1999-09-07 | 11680 RIGGS RD, NAPLES, FL 34114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000294233 | ACTIVE | 1000000743134 | COLLIER | 2017-05-12 | 2027-05-24 | $ 1,286.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-04-24 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-05-06 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State