Search icon

ISLAND TREE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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