Entity Name: | TURF-X, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2002 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P02000005730 |
Address: | P O BOX 294, WINDERMERE, FL, 34786 |
Mail Address: | P O BOX 294, WINDERMERE, FL, 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
FLOYD JAMES M | President | 7862 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747 |
Name | Role | Address |
---|---|---|
FLOYD JAMES M | Director | 7862 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747 |
FLOYD DANA M | Director | 7862 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747 |
Name | Role | Address |
---|---|---|
FLOYD DANA M | Vice President | 7862 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747 |
Name | Role | Address |
---|---|---|
FLOYD DANA M | Secretary | 7862 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747 |
Name | Role | Address |
---|---|---|
FLOYD DANA M | Treasurer | 7862 WEST IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
AMENDMENT AND NAME CHANGE | 2002-05-01 | TURF-X, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-01 | P O BOX 294, WINDERMERE, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-01 | P O BOX 294, WINDERMERE, FL 34786 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2002-05-01 |
Domestic Profit | 2002-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State