Search icon

TURF-TEC OF WESTERN NEW YORK INC. - Florida Company Profile

Branch

Company Details

Entity Name: TURF-TEC OF WESTERN NEW YORK INC.
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: 21 Oct 2013 (11 years ago)
Branch of: TURF-TEC OF WESTERN NEW YORK INC., NEW YORK (Company Number 840673)
Date of dissolution: 07 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: F13000004566
FEI/EIN Number 161195874

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

Address: 5096 LOCKPORT RD, LOCKPORT, NY, 14094
Mail Address: 5096 LOCKPORT RD, LOCKPORT, NY, 14094, UN
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MOLLOY MARY President 11818 Forest Park Circle, Lakewood Ranch, FL, 34211
MOLLOY STEVEN Vice President 7381 Ellicott Rd, Lockport, NY, 14094
Molloy LAUREN Secretary po box 758, east amherst, NY, 14150
MOLLOY MICHAEL Treasurer 11818 Forest Park Circle, Lakewood Ranch, FL, 34211
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
WITHDRAWAL 2018-12-07 - -
CHANGE OF MAILING ADDRESS 2018-12-07 5096 LOCKPORT RD, LOCKPORT, NY 14094 -
REGISTERED AGENT CHANGED 2018-12-07 REGISTERED AGENT REVOKED -
REGISTERED AGENT NAME CHANGED 2014-12-17 AGENTS AND CORPORATIONS, INC. -

Documents

Name Date
WITHDRAWAL 2018-12-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-10
Reg. Agent Change 2014-12-17
ANNUAL REPORT 2014-02-28
Foreign Profit 2013-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State