Search icon

TURF TENDERS OF PINELLAS, INC. - Florida Company Profile

Company Details

Entity Name: TURF TENDERS OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURF TENDERS OF PINELLAS, 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: 16 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000113767
FEI/EIN Number 261253073

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

Address: 10590 66TH AVENUE, SUITE 5, SEMINOLE, FL, 33772, US
Mail Address: 10590 66TH AVENUE, SUITE 5, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUSE MICHAEL B President 11785 101ST STREET N., LARGO, FL, 33773
FOUSE MICHAEL B Agent 11785 101ST STREET N., LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09040900353 T-TOP EXPIRED 2009-02-09 2014-12-31 - 10590 66TH AVENUE, SUITE 5, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2008-11-03 FOUSE, MICHAEL B -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 11785 101ST STREET N., LARGO, FL 33773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000387832 LAPSED 1000000219686 PINELLAS 2011-06-14 2021-06-22 $ 840.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-23
Off/Dir Resignation 2008-11-03
Reg. Agent Change 2008-11-03
ANNUAL REPORT 2008-06-05
Domestic Profit 2007-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State