Search icon

J.D. TREE SERVICE, INC.

Company Details

Entity Name: J.D. TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Mar 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000026620
FEI/EIN Number 65-0905008
Address: 9300 PINEAPPLE ROAD, FT. MYERS, FL 33912
Mail Address: 9300 PINEAPPLE ROAD, FT. MYERS, FL 33912
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
KING, JAMES D Agent 9300 PINEAPPLE ROAD, FT. MYERS, FL 33912

Director

Name Role Address
KING, JAMES D Director 9300 PINEAPPLE ROAD, FT. MYERS, FL 33912
KING, SHERRI Director 9300 PINEAPPLE ROAD, FT. MYERS, FL 33912

Vice President

Name Role Address
KING, SHERRI Vice President 9300 PINEAPPLE ROAD, FT. MYERS, FL 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2004-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000421094 LAPSED 07-172-D7-WV LEON 2011-05-05 2016-07-11 $381,000.00 DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FLORIDA 32399-4228
J10000757853 LAPSED 07-172-D7 LEON 2008-06-07 2015-07-16 $132,674.52 DFS, DIVISION OF WORKERS' COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J04900018306 TERMINATED 03-SC-7532-JWD LEE COUNTY SMALL CLMS CRT 2004-05-04 2009-08-06 $4502.50 CONDOMINIUM ASSOCIATION OF THE VILLAGE, INC., 2135 CRYSTAL DRIVE, BOX 20A, FORT MYERS, FL 33907

Court Cases

Title Case Number Docket Date Status
JAMES DEE KING & J. D. TREE SERVICES, INC. VS SHERRI ANN KING 2D2012-6302 2012-12-14 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-DR-005434

Parties

Name J.D. TREE SERVICE, INC.
Role Appellant
Status Active
Name JAMES DEE KING
Role Appellant
Status Active
Representations MICHAEL J. P. BAKER, ESQ., MICHAEL G. FINK, ESQ.
Name SHERRI ANN KING
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-02-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES DEE KING
Docket Date 2013-02-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2013-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES DEE KING
Docket Date 2013-01-30
Type Notice
Subtype Notice
Description Notice ~ of non-representation
On Behalf Of SHERRI ANN KING
Docket Date 2013-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d
Docket Date 2013-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES CARY
Docket Date 2013-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L.T. ORDER APPEALED
On Behalf Of JAMES DEE KING
Docket Date 2013-01-07
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ CARY - 06/21/12
Docket Date 2012-12-31
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JB-07/20/12 noa transmitted 12/11/12
Docket Date 2012-12-31
Type Response
Subtype Response
Description RESPONSE ~ to court order of December 21, 2012 and request/ motion for extension of time to file conformed order
On Behalf Of JAMES DEE KING
Docket Date 2012-12-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES DEE KING
Docket Date 2012-12-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Discharged 1/10/2013
Docket Date 2012-12-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2012-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES DEE KING

Documents

Name Date
CORAPREIWP 2009-03-24
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-06-09
REINSTATEMENT 2004-04-21
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-06-21
Domestic Profit 1999-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State