Search icon

SUN COUNTRY TREE SERVICE, INC.

Company Details

Entity Name: SUN COUNTRY TREE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1991 (34 years ago)
Date of dissolution: 30 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: S40062
FEI/EIN Number 65-0250638
Address: 2595 GARLAND RD, NAPLES, FL 34117-4002
Mail Address: 2595 GARLAND RD, NAPLES, FL 34117-4002
Place of Formation: FLORIDA

Agent

Name Role Address
HOOLEY, JOHN F. Agent 851 5th Ave North, SUITE 303, NAPLES, FL 34102

President

Name Role Address
ROUSE, BEJAY President 2595 GARLAND ROAD SW, NAPLES, FL 34117-4002

Vice President

Name Role Address
ROUSE, BRADLEY A Vice President 2595 GARLAND ROAD SW, NAPLES, FL 34117-4002

Secretary

Name Role Address
KLUEVER, KAY M Secretary 2595 GARLAND ROAD SW, NAPLES, FL 34117-4002

Treasurer

Name Role Address
KLUEVER, KAY M Treasurer 2595 GARLAND ROAD SW, NAPLES, FL 34117-4002

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 851 5th Ave North, SUITE 303, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 2595 GARLAND RD, NAPLES, FL 34117-4002 No data
CHANGE OF MAILING ADDRESS 2011-04-18 2595 GARLAND RD, NAPLES, FL 34117-4002 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State