Search icon

NU TURF GARDEN SHOP, INC. - Florida Company Profile

Company Details

Entity Name: NU TURF GARDEN SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NU TURF GARDEN SHOP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 03 May 1979 (46 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 619692
FEI/EIN Number 59-1908945

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

Address: 3363 N DIXIE HWY, OAKLAND PARK, FL 33334
Mail Address: 3363 N DIXIE HWY, OAKLAND PARK, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIFT, JANET R President 3363 N DIXIE HWY, OAKLAND PARK, FL 33334
SWIFT, JANET R Secretary 3363 N DIXIE HWY, OAKLAND PARK, FL 33334
SWIFT, JANET R Treasurer 3363 N DIXIE HWY, OAKLAND PARK, FL 33334
SWIFT, JANET R Director 3363 N DIXIE HWY, OAKLAND PARK, FL 33334
SWIFT, JANET R Agent 3363 N DIXIE HWY, OAKLAND PARK, FL US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-02-09 SWIFT, JANET R -
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 3363 N DIXIE HWY, OAKLAND PARK, FL US -

Documents

Name Date
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-04-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State