Search icon

DURBIN CREEK SOD FARM INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DURBIN CREEK SOD FARM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: P14000085782
FEI/EIN Number 47-2125878
Address: 2000 Henley Rd, Middleburg, FL, 32068, US
Mail Address: 2000 Henley Rd, Middleburg, FL, 32068, US
ZIP code: 32068
City: Middleburg
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANDFORD ROBERT President 2000 Henley Rd, Middleburg, FL, 32068
BLANDFORD ROBERT Agent 2000 Henley Rd, Middleburg, FL, 32068
Hiers Karen Auth 2000 Henley Rd, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5000 US HWY 17, STE 18, #404, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 5000 US HWY 17, STE 18, #404, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2023-04-26 5000 US HWY 17, STE 18, #404, FLEMING ISLAND, FL 32003 -
NAME CHANGE AMENDMENT 2023-03-24 DURBIN CREEK SOD FARM INC -
NAME CHANGE AMENDMENT 2022-08-08 NORTH FLORIDA TURF, INC. -
NAME CHANGE AMENDMENT 2018-02-15 BLANDFORD TURF, INC -
REGISTERED AGENT NAME CHANGED 2015-11-18 BLANDFORD, ROBERT -
REINSTATEMENT 2015-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
Name Change 2023-03-24
Name Change 2022-08-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-09
Name Change 2018-02-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State