Search icon

TURF DRAINAGE COMPANY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TURF DRAINAGE COMPANY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURF DRAINAGE COMPANY OF FLORIDA, 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: 20 Aug 2013 (12 years ago)
Document Number: P13000069402
FEI/EIN Number 46-3541550

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

Address: 26100 SW 95th Street, Indiantown, FL, 34996, US
Mail Address: 26100 SW 95th Street, Indiantown, FL, 34956, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL K Director 26100 SW 95th Street, Indiantown, FL, 34956
Smith Michael KJr. President 26100 SW 95th Street, Indiantown, FL, 34956
Smith Babette Secretary 26100 SW 95th Street, Indiantown, FL, 34956
Smith Babette Treasurer 26100 SW 95th Street, Indiantown, FL, 34956
GUMSON ADAM S Agent 1102 WEST INDIANTOWN RD, SUITE 7, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 26100 SW 95th Street, Indiantown, FL 34996 -
CHANGE OF MAILING ADDRESS 2021-04-20 26100 SW 95th Street, Indiantown, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-06-14
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State