Search icon

TURFMAX, INC. - Florida Company Profile

Company Details

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

TURFMAX, 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 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000026420
FEI/EIN Number 020716377

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

Address: 6000 NW 77TH COURT, MIAMI, FL, 33166, US
Mail Address: 6000 NW 77TH COURT, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOLLAR ROBERT J President 6000 NW 77TH COURT, MIAMI, FL, 33166
DOLLAR ROBERT J Director 6000 NW 77TH COURT, MIAMI, FL, 33166
DEMARIA JOSEPH A Vice President 6000 NW 77TH COURT, MIAMI, FL, 33166
DEMARIA JOSEPH A Secretary 6000 NW 77TH COURT, MIAMI, FL, 33166
DEMARIA JOSEPH A Treasurer 6000 NW 77TH COURT, MIAMI, FL, 33166
DEMARIA JOSEPH A Director 6000 NW 77TH COURT, MIAMI, FL, 33166
DEMARIA JOSEPH A Agent 6000 NW 77TH COURT, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State