Search icon

FLORIDA TURF & GARDEN EQUIPMENT, INC.

Company Details

Entity Name: FLORIDA TURF & GARDEN EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Oct 1969 (55 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 353305
FEI/EIN Number 59-1291106
Address: 4520 NW 73 AVENUE, MIAMI, FL 33166
Mail Address: 4520 NW 73 AVENUE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MACCARRON, STEPHEN Agent 8625 S.W. 41ST TERRACE, MIAMI, FL 33155

Vice President

Name Role Address
MACCARRON, STEPHEN Vice President 8625 SW 41 TERR., MIAMI, FL 33155

Secretary

Name Role Address
MACCARRON, STEPHEN Secretary 8625 SW 41 TERR, MIAMI, FL 33155

President

Name Role Address
MACCARRON, STEPHEN President 8625 SW 41ST TERR, MIAMI, FL 33155

Director

Name Role Address
MACCARRON, STEPHEN Director 8625 SW 41ST TERR, MIAMI, FL 33155

Treasurer

Name Role Address
MACCARRON, STEPHEN Treasurer 8625 SW 41ST TERR, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 4520 NW 73 AVENUE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2009-02-02 4520 NW 73 AVENUE, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2003-02-17 MACCARRON, STEPHEN No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-17 8625 S.W. 41ST TERRACE, MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15

Date of last update: 06 Feb 2025

Sources: Florida Department of State