Search icon

TUFF TURF INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348000
Loan Approval Amount (current) 348000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Smyrna Beach, VOLUSIA, FL, 32168-0001
Project Congressional District FL-07
Number of Employees 34
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349697.1
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State