Search icon

HD TURF PROPERTIES, INC.

Company Details

Entity Name: HD TURF PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: P14000024378
FEI/EIN Number 46-5138031
Mail Address: 2951 Loretto Road, Suite 1, Jacksonville, FL, 32223, US
Address: 2951 Loretto Road, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Sykes Joseph Agent 2951 Loretto Road, JACKSONVILLE, FL, 32223

President

Name Role Address
SYKES JOSEPH President 2951 Loretto Road, JACKSONVILLE, FL, 32223

Secretary

Name Role Address
Sykes Joseph Secretary 2951 Loretto Road, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028272 HD TURF EXPIRED 2014-03-20 2019-12-31 No data 3469 MORGAN LAKE COURT, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-20 2951 Loretto Road, Suite 1, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 2951 Loretto Road, Suite 1, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 2951 Loretto Road, Suite 1, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2016-02-13 Sykes, Joseph No data
AMENDMENT 2014-04-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000345591 TERMINATED 1000000866054 DUVAL 2020-10-22 2030-10-28 $ 385.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000153595 TERMINATED 1000000737734 DUVAL 2017-03-13 2027-03-17 $ 1,912.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State