Search icon

TURFPRO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TURFPRO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURFPRO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: P03000011402
FEI/EIN Number 510444534

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

Address: 1540 NW Ave L, Suite 103, BELLE GLADE, FL, 33430, US
Mail Address: P.O. BOX D, STUART, FL, 34995, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evans John C President 504 SW SOUTH CAROLINA DR, STUART, FL, 34994
Evans Melissa T Secretary 504 SW SOUTH CAROLINA DR, STUART, FL, 34994
EVANS JOHN CALEB Agent 504 SW SOUTH CAROLINA DR, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 504 SW SOUTH CAROLINA DR, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2020-10-28 1540 NW Ave L, Suite 103, BELLE GLADE, FL 33430 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 1540 NW Ave L, Suite 103, BELLE GLADE, FL 33430 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State