Search icon

TURF DIETITIAN, INC. - Florida Company Profile

Company Details

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

TURF DIETITIAN, 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: 14 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: P11000015620
FEI/EIN Number 275002795

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

Address: 9270 W Indiantown Road Unit C8, Jupiter, FL, 33478, US
Mail Address: 9270 W Indiantown Road Unit C8, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON MICHAEL J President 9270 W Indiantown Road Unit C8, Jupiter, FL, 33478
HAMILTON MICHAEL J Secretary 9270 W Indiantown Road Unit C8, Jupiter, FL, 33478
BASS DONALD L Agent 7166 SE OSPREY STREET, HOBE SOUND, FL, 334556159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033420 SUSTAINABILITY INTERNATIONAL EXPIRED 2014-04-03 2019-12-31 - 2018 JOY RENE LANE, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-11-02 BASS, DONALD L -
REINSTATEMENT 2021-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-02 9270 W Indiantown Road Unit C8, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2021-11-02 9270 W Indiantown Road Unit C8, Jupiter, FL 33478 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-07-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-05-27
REINSTATEMENT 2023-10-19
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-11-02
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-29
Amendment 2017-07-20
ANNUAL REPORT 2017-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State