Search icon

TURF TAMERS CURBING, INC. - Florida Company Profile

Company Details

Entity Name: TURF TAMERS CURBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURF TAMERS CURBING, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 11 Apr 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2005 (20 years ago)
Document Number: P01000035352
FEI/EIN Number 651090028

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

Address: 10311 IRONWOOD ROAD, PALM BEACH GARDENS, FL, 33410
Mail Address: 10311 IRONWOOD ROAD, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSONT KENNETH F President 2677 RICHARD ROAD, LAKE PARK, FL, 33403
CSONT KENNETH F Agent 2677 RICHARD ROAD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 10311 IRONWOOD ROAD, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2004-04-28 10311 IRONWOOD ROAD, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2002-04-11 CSONT, KENNETH F -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 2677 RICHARD ROAD, LAKE PARK, FL 33403 -

Documents

Name Date
Voluntary Dissolution 2005-04-11
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-05-13
ANNUAL REPORT 2002-04-11
Domestic Profit 2001-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State