Search icon

GREEN TEAM TURF SPECIALISTS INC. - Florida Company Profile

Company Details

Entity Name: GREEN TEAM TURF SPECIALISTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREEN TEAM TURF SPECIALISTS 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: 14 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000118381
FEI/EIN Number 030605495

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

Address: 2712 PARK MEADOW DR., VALRICO, FL, 33594
Mail Address: P.O. BOX 181, VALRICO, FL, 33595
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUGHLIN SCOTT D Chief Executive Officer 2712 PARK MEADOW DRIVE, VALRICO, FL, 33594
COUGHLIN SCOTT D President 2712 PARK MEADOW DR., VALRICO, FL, 33594
COUGHLIN SCOTT D Agent 2712 PARK MEADOW DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2010-11-07 - -
REGISTERED AGENT NAME CHANGED 2010-11-07 COUGHLIN, SCOTT D -
REGISTERED AGENT ADDRESS CHANGED 2010-11-07 2712 PARK MEADOW DRIVE, VALRICO, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000770004 TERMINATED 1000000686384 HILLSBOROU 2015-07-13 2035-07-15 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000373558 TERMINATED 1000000274377 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000354905 TERMINATED 1000000270523 HILLSBOROU 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-19
REINSTATEMENT 2010-11-07
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-08-22
ANNUAL REPORT 2007-08-14
Domestic Profit 2006-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State