Search icon

TURF TENDERS OF PINELLAS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TURF TENDERS OF PINELLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Address: 10590 66TH AVENUE, SUITE 5, SEMINOLE, FL, 33772, US
Mail Address: 10590 66TH AVENUE, SUITE 5, SEMINOLE, FL, 33772, US
ZIP code: 33772
City: Seminole
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State