Entity Name: | TURF CARE SUPPLY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Sep 2005 (19 years ago) |
Date of dissolution: | 03 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 2022 (3 years ago) |
Document Number: | F05000005557 |
FEI/EIN Number |
203239282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Pearl Road, Brunswick, OH, 44212, US |
Mail Address: | 50 PEARL RD, STE 200, BRUNSWICK, OH, 44212 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Milowitz William | Chief Executive Officer | 50 Pearl Road Suite 200 Brunswic, Brunswick, OH, 44212 |
BAILEY JEFFREY | Chief Financial Officer | 50 Pearl Road Suite 200 Brunswic, Brunswick, OH, 44212 |
Mangan Mark | Chief Operating Officer | 50 Pearl Road, Brunswick, OH, 44212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-03 | 50 Pearl Road, Suite 200, Brunswick, OH 44212 | - |
REGISTERED AGENT CHANGED | 2022-03-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 50 Pearl Road, Suite 200, Brunswick, OH 44212 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-03-03 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State