Search icon

TURF SUPPLIES, INC. - Florida Company Profile

Company Details

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

TURF SUPPLIES, 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: 05 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000091391
FEI/EIN Number 271261372

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

Address: 6005 East 7th Mnr, Palatka, FL, 32177, US
Mail Address: 6005 East 7th Mnr, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROETER ROBERT AJr. President 6005 East 7th Mnr, Palatka, FL, 32177
MASTERS ROBIN R Vice President 120 TILLIETS LN., PALATKA, FL, 32177
LANG KIM D Agent 1811 EASTERN DR., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 6005 East 7th Mnr, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2021-05-01 6005 East 7th Mnr, Palatka, FL 32177 -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State