Entity Name: | TUFF TURF INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TUFF TURF 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 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2015 (9 years ago) |
Document Number: | P06000011125 |
FEI/EIN Number |
204212824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 N. COUNTY RD. 415, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 511 N. COUNTY RD. 415, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHENEY JOHN | Vice President | 5773 FALLING TREE LN, PORT ORANGE, FL, 32127 |
CHENEY JENNIFER | President | 5773 FALLING TREE LN, PORT ORANGE, FL, 32127 |
CHENEY JOHN F | Agent | 511 N. COUNTY ROAD 415, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-01 | CHENEY, JOHN F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-19 | 511 N. COUNTY ROAD 415, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-29 | 511 N. COUNTY RD. 415, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 511 N. COUNTY RD. 415, NEW SMYRNA BEACH, FL 32168 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000012574 | TERMINATED | 1000000556232 | VOLUSIA | 2013-11-22 | 2024-01-03 | $ 13,385.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001680272 | TERMINATED | 1000000499384 | VOLUSIA | 2013-04-25 | 2023-11-20 | $ 1,091.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J12001082422 | TERMINATED | 1000000338784 | VOLUSIA | 2012-11-21 | 2022-12-28 | $ 6,248.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9571197707 | 2020-05-01 | 0491 | PPP | 511 N County Road 415, New Smyrna Beach, FL, 32168 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State