Entity Name: | NORTH SIDE OF THE TREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTH SIDE OF THE TREE, 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: | 27 Jan 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P99000009370 |
FEI/EIN Number |
650902842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13823 MURCOTT AVENUE, CLEWISTON, FL, 33440 |
Mail Address: | 1546 RODMAN STREET, HOLLYWOOD, FL, 33020 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSS THOMAS O | President | 1546 RODMAN ST, HOLLYWOOD, FL |
MOSS THOMAS O | Agent | 1546 RODMAN STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-28 | 13823 MURCOTT AVENUE, CLEWISTON, FL 33440 | - |
CHANGE OF MAILING ADDRESS | 2001-03-27 | 13823 MURCOTT AVENUE, CLEWISTON, FL 33440 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-27 | MOSS, THOMAS O | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-06-17 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-14 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-01-28 |
ANNUAL REPORT | 2003-04-01 |
ANNUAL REPORT | 2002-05-23 |
ANNUAL REPORT | 2001-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State