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 |
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 |
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 |
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 | - | - |
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