Entity Name: | TURFCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Jan 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 1991 (33 years ago) |
Document Number: | M66566 |
FEI/EIN Number | 59-2874535 |
Address: | 3015 CLEMSON ST., ORLANDO, FL 32808 |
Mail Address: | 3015 CLEMSON ST., ORLANDO, FL 32808 |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERBACH, ROSS L. | Agent | 3015 CLEMSON ST., ORLANDO, FL 32808 |
Name | Role | Address |
---|---|---|
SILVERBACH, ROSS L. | President | 3015 CLEMSON, ORLANDO, FL 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 1996-07-31 | 3015 CLEMSON ST., ORLANDO, FL 32808 | No data |
CHANGE OF MAILING ADDRESS | 1996-07-31 | 3015 CLEMSON ST., ORLANDO, FL 32808 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-07-31 | 3015 CLEMSON ST., ORLANDO, FL 32808 | No data |
REINSTATEMENT | 1991-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1990-05-04 | SILVERBACH, ROSS L. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State