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 |
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 |
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 |
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 | - |
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 |
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