TURF-TEC OF WESTERN NEW YORK INC. - Florida Company Profile
Branch
Entity Name: | TURF-TEC OF WESTERN NEW YORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Oct 2013 (12 years ago) |
Branch of: | TURF-TEC OF WESTERN NEW YORK INC., NEW YORK (Company Number 840673) |
Date of dissolution: | 07 Dec 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Dec 2018 (7 years ago) |
Document Number: | F13000004566 |
FEI/EIN Number | 161195874 |
Address: | 5096 LOCKPORT RD, LOCKPORT, NY, 14094 |
Mail Address: | 5096 LOCKPORT RD, LOCKPORT, NY, 14094, UN |
Place of Formation: | NEW YORK |
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 |
- | Agent | - |
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. | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State