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 |
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 |
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 | - | - |
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