Search icon

A & M TREE TRIMMING & LANDSCAPING, INC. - Florida Company Profile

Company Details

Entity Name: A & M TREE TRIMMING & LANDSCAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & M TREE TRIMMING & LANDSCAPING, 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: 21 Jul 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: P99000066774
FEI/EIN Number 650934370

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3280 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319
Mail Address: 3280 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRAY DARREN M President 3280 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319
MCCRAY DARREN M Director 3280 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319
MCCRAY DARREN M Agent 3280 SPANISH MOSS TERRACE, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017364 A & M HAULING EXPIRED 2010-02-23 2015-12-31 - 3230 NW 5 STREET, LAUDERHILL, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 3280 SPANISH MOSS TERRACE, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 3280 SPANISH MOSS TERRACE, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2009-03-19 3280 SPANISH MOSS TERRACE, LAUDERHILL, FL 33319 -
CANCEL ADM DISS/REV 2005-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-01-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000288095 LAPSED 10-42994 (18) 17TH JUDICIAL, BROWARD COUNTY 2012-02-23 2017-04-24 $124,374.23 SOUTH FLORIDA REGIONAL PLANNING COUNCIL, 3440 HOLLYWOOD BLVD., SUITE 140, HOLLYWOOD, FL 33021

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-29
REINSTATEMENT 2005-12-16
ANNUAL REPORT 2004-03-18
ANNUAL REPORT 2003-01-14
Amendment 2003-01-09
ANNUAL REPORT 2002-07-24

Date of last update: 02 May 2025

Sources: Florida Department of State