Search icon

SURFACE MANAGEMENT TURF SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SURFACE MANAGEMENT TURF SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURFACE MANAGEMENT TURF SERVICES, 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: 27 Mar 2000 (25 years ago)
Date of dissolution: 25 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: P00000030882
FEI/EIN Number 593633881

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

Address: 308 S. Hampton Avenue, ORLANDO, FL, 32803, US
Mail Address: 308 S. Hampton Avenue, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGDAN CHRISTOPHOR J President 308 S. HAMPTON AVENUE, ORLANDO, FL, 32803
BOGDAN CHRISTOPHOR J Agent 308 S. HAMPTON AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 308 S. Hampton Avenue, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2013-01-24 308 S. Hampton Avenue, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 308 S. HAMPTON AVENUE, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2009-02-03 BOGDAN, CHRISTOPHOR J -
AMENDMENT 2004-04-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-02-25
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State