Search icon

TEE-TO-GREEN TURF PRODUCTS, INC.

Company Details

Entity Name: TEE-TO-GREEN TURF PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2001 (23 years ago)
Date of dissolution: 28 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2022 (2 years ago)
Document Number: P01000082277
FEI/EIN Number 651131345
Address: 1963 NW 22ND STREET, STUART, FL, 34994
Mail Address: C/O STUART R. COHEN, 1963 NW 22nd STREET, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEE-TO-GREEN TURF PRODUCTS 401(K) TRUST 2011 651131345 2012-04-12 TEE-TO-GREEN TURF PRODUCTS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424600
Sponsor’s telephone number 7726928646
Plan sponsor’s address P.O. BOX 2224, PALM CITY, FL, 34991

Plan administrator’s name and address

Administrator’s EIN 651131345
Plan administrator’s name TEE-TO-GREEN TURF PRODUCTS, INC.
Plan administrator’s address P.O. BOX 2224, PALM CITY, FL, 34991
Administrator’s telephone number 7726928646

Signature of

Role Plan administrator
Date 2012-04-12
Name of individual signing STUART R. COHEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-12
Name of individual signing STUART R. COHEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COHEN STUART REsq. Agent 1963 NW 22nd Street, Stuart, FL, 34994

Director

Name Role Address
COHEN STUART R Director 1963 N W 22ND ST, STUART, FL, 34994

President

Name Role Address
COHEN STUART R President 1963 N W 22ND ST, STUART, FL, 34994

Secretary

Name Role Address
COHEN STUART R Secretary 1963 N W 22ND ST, STUART, FL, 34994

Treasurer

Name Role Address
COHEN STUART R Treasurer 1963 N W 22ND ST, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-28 No data No data
CHANGE OF MAILING ADDRESS 2021-02-04 1963 NW 22ND STREET, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-10 1963 NW 22nd Street, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2013-01-16 COHEN, STUART R., Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-11 1963 NW 22ND STREET, STUART, FL 34994 No data

Documents

Name Date
Voluntary Dissolution 2022-11-28
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State