Search icon

B.J. TURF CONTROLLERS, INC. - Florida Company Profile

Company Details

Entity Name: B.J. TURF CONTROLLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B.J. TURF CONTROLLERS, 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: 24 Oct 1985 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M22416
FEI/EIN Number 592602300

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

Address: 17350 127TH DRIVE, JUPITER, FL, 33478
Mail Address: 17350 -127 TH DR. NO., JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNETT JAMES Agent 17350 -127TH DR. NO., JUPITER, FL, 33478
ARNETT, JAMES President 17350 - 127TH DR. NO., JUPITER, FL, 33478
ARNETT, BARBARA Vice President 17350 -127TH AVE, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 17350 127TH DRIVE, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 1999-04-21 17350 127TH DRIVE, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 17350 -127TH DR. NO., JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 1998-04-27 ARNETT, JAMES -

Documents

Name Date
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State