Search icon

ISLAND TREE SERVICES, INC.

Company Details

Entity Name: ISLAND TREE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

Agent

Name Role Address
Hudon Matthew P Agent 11680 RIGGS RD, NAPLES, FL, 34114

Vice President

Name Role Address
BURCH MICHAEL Vice President 11680 RIGGS RD, NAPLES, FL, 34114

Secretary

Name Role Address
BURCH DIANA L Secretary 11680 RIGGS RD, NAPLES, FL, 34114

President

Name Role Address
Hudon Matthew P President 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 No data PO BOX 132, MARCO ISLAND, FL, 34146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-20 Hudon, Matthew P No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-09 11680 RIGGS RD, NAPLES, FL 34114 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-09 11680 RIGGS RD, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 1999-09-07 11680 RIGGS RD, NAPLES, FL 34114 No data

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 Feb 2025

Sources: Florida Department of State