Search icon

TUFF TURF, INC. - Florida Company Profile

Company Details

Entity Name: TUFF TURF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUFF TURF, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 04 Aug 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: J26940
FEI/EIN Number 592711533

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

Address: 1318 GULFVIEW WOODS LN, TARPON SPRINGS, FL, 34689
Mail Address: 1318 GULFVIEW WOODS LN, TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS, H. MICHAEL Agent 1520 KEENE RD SOUTH, CLEARWATER, FL, 34616
ANDERSON, SCOTT ALBERT President 1318 GULFVIEW WOODS LN, TARPON SPGS., FL
ANDERSON, SCOTT ALBERT Director 1318 GULFVIEW WOODS LN, TARPON SPGS., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-21 1318 GULFVIEW WOODS LN, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 1989-07-21 1318 GULFVIEW WOODS LN, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 1989-07-21 1520 KEENE RD SOUTH, CLEARWATER, FL 34616 -

Documents

Name Date
ANNUAL REPORT 2001-09-21
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State