Search icon

GREEN TURF INC.

Company Details

Entity Name: GREEN TURF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P14000065491
FEI/EIN Number 37-1762918
Address: 2677 Hempel Ave, Windermere, FL, 34786, US
Mail Address: P.O. BOX 784856, Winter Garden, FL, 34778, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MARRERO EDUARDO A Agent 2677 Hempel Ave, Windermere, FL, 34786

President

Name Role Address
MARRERO EDUARDO A President P.O. BOX 784856, Winter Garden, FL, 34778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2677 Hempel Ave, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2677 Hempel Ave, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2019-04-29 2677 Hempel Ave, Windermere, FL 34786 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000203283 ACTIVE 1000000920228 ORANGE 2022-04-08 2032-04-27 $ 575.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State