Search icon

TURF & LAND INC - Florida Company Profile

Company Details

Entity Name: TURF & LAND INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURF & LAND 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: 18 Oct 2007 (18 years ago)
Date of dissolution: 25 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2019 (6 years ago)
Document Number: P07000114455
FEI/EIN Number 475226308

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

Address: 2184 leisure ln, ft myers, FL, 33907, US
Mail Address: 2184 leisure ln, ft myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSKUSKI DEBRA President 2184 leisure ln, ft myers, FL, 33907
RUDD MATTHEW S Vice President 11093 ORANGEWOOD DR, BONITA SPRINGS, FL, 34135
ENDRIZAL DANIEL JIII Agent 2069 FIRST ST, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 2184 leisure ln, ft myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2018-04-29 2184 leisure ln, ft myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-11 2069 FIRST ST, STE 301, FT. MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2013-09-11 ENDRIZAL, DANIEL J, III -
REINSTATEMENT 2013-09-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000932684 TERMINATED 1000000304370 LEE 2012-11-20 2022-12-05 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-05-19
REINSTATEMENT 2013-09-11
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State