Search icon

GENERAL TREE & LAWN SERVICE OF COLLIER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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