Search icon

AGRITURF, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGRITURF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Jul 2009 (16 years ago)
Document Number: P00000042032
FEI/EIN Number 651042283
Address: 2891 SW 28th street, OKEECHOBEE, FL, 34974, US
Mail Address: 2891 SW 28th Street, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
City: Okeechobee
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Michael M President 2891 SW 28th Street, Okeechobee, FL, 34974
Williams Michael M Secretary 2891 SW 28th Street, Okeechobee, FL, 34974
Williams Michael M Director 2891 SW 28th Street, Okeechobee, FL, 34974
WILLIAMS MICHAEL M Agent 2891 SW 28th street, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-21 2891 SW 28th street, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 2891 SW 28th street, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 2891 SW 28th street, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2010-01-05 WILLIAMS, MICHAEL M -
AMENDMENT AND NAME CHANGE 2009-07-06 AGRITURF, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-17

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31366.00
Total Face Value Of Loan:
0.00
Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-31366.00
Total Face Value Of Loan:
31366.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,250
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,530.37
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $24,250
Jobs Reported:
4
Initial Approval Amount:
$31,366
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,366
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,621.22
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $31,366

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State