Search icon

PLAYTURF, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLAYTURF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLAYTURF, 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: 07 Jan 2009 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P09000002124
FEI/EIN Number 263989228

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

Address: 16438 MEREDREW LN, CLERMONT, FL, 34711
Mail Address: 16438 MEREDREW LN, CLERMONT, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMBLISH STEPHEN President 16438 MEREDREW LN, CLERMONT, FL, 34711
CRUMBLISH Stephen Agent 16438 MEREDREW LN, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077700 FOREVERLAWN CENTRAL FLORIDA ACTIVE 2019-07-18 2029-12-31 - 16438 MEREDREW LANE, CLERMONT, FL, 34711
G15000019466 FOREVERLAWN CENTRAL FLORIDA EXPIRED 2015-02-23 2020-12-31 - 16438 MEREDREW LANE, CLERMONT, FL, 34711
G09000142564 FOREVERLAWN CENTRAL FLORIDA EXPIRED 2009-08-05 2014-12-31 - 16438 MEREDREW LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-02 16438 MEREDREW LN, CLERMONT, FL 34711 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 CRUMBLISH, Stephen -
REINSTATEMENT 2014-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000289607 TERMINATED 1000000891514 LAKE 2021-06-07 2041-06-09 $ 1,611.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-06-08
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34749.00
Total Face Value Of Loan:
34749.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$34,749
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,749
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,144.09
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $34,749

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State