Entity Name: | PV TURF TAMERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PV TURF TAMERS 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: | 11 Oct 2011 (14 years ago) |
Document Number: | P11000088976 |
FEI/EIN Number |
453575792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1012 16th Ave South, Jacksonville Beach, FL, 32250, US |
Mail Address: | 1012 16th Ave South, Jacksonville beach, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sbarro Frank M | President | 1012 16th Ave South, Jax Beach, FL, 32250 |
SBARRO FRANK M | Agent | 1012 16th Ave South, Jacksonville Beach, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 1012 16th Ave South, Jacksonville Beach, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 1012 16th Ave South, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 1012 16th Ave South, Jacksonville Beach, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-19 | SBARRO, FRANK M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-08-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State