PRO-TURF PROPERTY MANAGEMENT, INC. - Florida Company Profile

Entity Name: | PRO-TURF PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PRO-TURF PROPERTY MANAGEMENT, 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: | 09 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2015 (10 years ago) |
Document Number: | P04000116482 |
FEI/EIN Number |
331098791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5144 STATE RD. 60 EAST, DOVER, FL, 33527 |
Mail Address: | PO Box 767, Valrico, FL, 33595, US |
ZIP code: | 33527 |
City: | Dover |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramos Elvin M | Director | 34949 Tranquiview Ln, Dade City, FL, 33523 |
Ramos Elvin M | President | 34949 Tranquiview Ln, Dade City, FL, 33523 |
RAMOS ELVIN M | Agent | 5144 st road hwy 60, DOVER, FL, 33527 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-26 | 5144 STATE RD. 60 EAST, DOVER, FL 33527 | - |
REINSTATEMENT | 2015-11-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-23 | 5144 st road hwy 60, DOVER, FL 33527 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-23 | RAMOS, ELVIN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-16 | 5144 STATE RD. 60 EAST, DOVER, FL 33527 | - |
REINSTATEMENT | 2012-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000723965 | TERMINATED | 1000000800981 | HILLSBOROU | 2018-10-23 | 2038-10-31 | $ 4,664.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-26 |
REINSTATEMENT | 2015-11-23 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State