Search icon

THE KINSMAN TREE, INC. - Florida Company Profile

Company Details

Entity Name: THE KINSMAN TREE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE KINSMAN 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: 12 Apr 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: S46175
FEI/EIN Number 593063106

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

Address: 500 SW 10TH ST., SUITE 305, OCALA, FL, 34471, US
Mail Address: 500 SW 10TH ST., SUITE 305, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARO MARTHA E Director 500 SW 10TH ST SUITE 305, OCALA, FL, 34471
CARO MARTHA E Agent 500 SW 10TH ST, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 500 SW 10TH ST, SUITE 305, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 500 SW 10TH ST., SUITE 305, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2008-04-11 500 SW 10TH ST., SUITE 305, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2005-03-16 CARO, MARTHA E -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State