Search icon

SUNCOAST TURF CARE & PEST MANAGEMENT ENTERPRISES, INC.

Company Details

Entity Name: SUNCOAST TURF CARE & PEST MANAGEMENT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Aug 1988 (36 years ago)
Document Number: M94437
FEI/EIN Number 59-2902449
Address: 4058 LAMSON AVE, SPRING HILL, FL 34608
Mail Address: C/O JASON D'ONOFRIO, 8227 TRANQUIL DR, SPRING HILL, FL 34606
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
D'ONOFRIO, JASON Agent 8227 TRANQUIL DR, SPRING HILL, FL 34606

Vice President

Name Role Address
D'ONOFRIO, ROBERT Vice President 8227 TRANQUIL DR., SPRING HILL, FL 34606

Treasurer

Name Role Address
D'ONOFRIO, JASON Treasurer 8227 TRANQUIL DR., SPRING HILL, FL

President

Name Role Address
D'ONOFRIO, JASON President 8227 TRANQUIL DR., SPRING HILL, FL 34606

Secretary

Name Role Address
D'ONOFRIO, JASON Secretary 8227 TRANQUIL DR., SPRING HILL, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 D'ONOFRIO, JASON No data
CHANGE OF MAILING ADDRESS 2022-06-08 4058 LAMSON AVE, SPRING HILL, FL 34608 No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 4058 LAMSON AVE, SPRING HILL, FL 34608 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000725042 ACTIVE 2023-CA-017645-O CIRCUIT COURT ORANGE COUNTY FL 2024-10-17 2029-11-18 $356,107.81 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 SOUTH ORANGE AVE., ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State