Search icon

A GREENER TURF, INC. - Florida Company Profile

Company Details

Entity Name: A GREENER TURF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A GREENER TURF, 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: 28 Oct 2009 (16 years ago)
Document Number: P09000089106
FEI/EIN Number 271206420

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

Address: 5300 70TH AVE N, PINELLAS PARK, FL, 33781, US
Mail Address: PO BOX 398, Safety Harbor, FL, 34695, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHINN MATTHEW M President 530 Lafayette Blvd, Oldsmar, FL, 34677
SHINN MATTHEW M Agent 530 Lafayette Blvd, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 5570 Ulmerton Rd, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 530 Lafayette Blvd, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-05 5300 70TH AVE N, PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2013-02-05 5300 70TH AVE N, PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State