Search icon

FLORIDA TRACK AND TURF, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA TRACK AND TURF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA TRACK AND 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: 25 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2017 (8 years ago)
Document Number: P07000106925
FEI/EIN Number 753265265

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

Address: 79 North 5th Street, Eagle Lake, FL, 33839, US
Mail Address: P.O. Box 2069, Eagle Lake, FL, 33839, US
ZIP code: 33839
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAROZANICK Lisa President 27820 Riverwalk Way, Bonita Springs, FL, 34134
Narozanick William Vice President 27820 Riverwalk Way, Bonita Springs, FL, 34134
Narozanick William Agent 27820 Riverwalk Way, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-21 79 North 5th Street, Eagle Lake, FL 33839 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 27820 Riverwalk Way, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 79 North 5th Street, Eagle Lake, FL 33839 -
REGISTERED AGENT NAME CHANGED 2020-01-17 Narozanick, William -
REINSTATEMENT 2017-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-03-10
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State