Entity Name: | GENERAL TREE & LAWN SERVICE OF COLLIER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERAL TREE & LAWN SERVICE OF COLLIER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Jan 1999 (26 years ago) |
Document Number: | P99000001824 |
FEI/EIN Number |
593549941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 42nd STREET SW, NAPLES, FL, 34116, US |
Mail Address: | 1801 42ND STREET SW, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALZAMORA NANCY E | President | 1801 42ND STREET SW, NAPLES, FL, 34116 |
ALZAMORA GERARDO | Senior Vice President | 1801 42ND STREET SW, NAPLES, FL, 34116 |
ALZAMORA NANCY | Agent | 1801 42ND STREET SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1801 42nd STREET SW, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1801 42nd STREET SW, NAPLES, FL 34116 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1801 42ND STREET SW, NAPLES, FL 34116 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-18 | ALZAMORA, NANCY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000481040 | TERMINATED | 1000000671333 | COLLIER | 2015-04-14 | 2025-04-17 | $ 711.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000841311 | LAPSED | 1000000616022 | COLLIER | 2014-04-24 | 2024-08-01 | $ 1,088.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J13000907999 | TERMINATED | 1000000498563 | COLLIER | 2013-04-25 | 2023-05-08 | $ 684.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State