Entity Name: | TURFCO LANDSCAPE SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jul 2015 (10 years ago) |
Document Number: | P15000058219 |
FEI/EIN Number | 47-4501124 |
Address: | 3638 Wiregrass Rd, New Port Richey, FL, 34655, US |
Mail Address: | 3638 Wiregrass Rd, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COTTON THAD | Agent | 3638 Wiregrass Rd, New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
COTTON THAD H | Director | 3638 Wiregrass Rd, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 3638 Wiregrass Rd, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 3638 Wiregrass Rd, New Port Richey, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 3638 Wiregrass Rd, New Port Richey, FL 34655 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-26 | COTTON, THAD | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-14 |
Reg. Agent Change | 2016-02-26 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State