Search icon

SHADE TREE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SHADE TREE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHADE TREE PROPERTIES, 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: 01 Sep 1992 (33 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: V60972
FEI/EIN Number 593140696

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

Address: 421 Hobbs St, Tampa, FL, 33619, US
Mail Address: po box 392, brandon, FL, 33509, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH JOHN President 421 Hobbs St, Tampa, FL, 33619
LYNCH JOHN Director 421 Hobbs St, Tampa, FL, 33619
LYNCH JOHN Agent 421 Hobbs St, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 421 Hobbs St, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-04-10 421 Hobbs St, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 421 Hobbs St, Tampa, FL 33619 -
REGISTERED AGENT NAME CHANGED 2014-11-05 LYNCH, JOHN -
REINSTATEMENT 1998-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-20
Reg. Agent Change 2014-11-05
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State