Search icon

M.K. TURF, INC. - Florida Company Profile

Company Details

Entity Name: M.K. TURF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.K. TURF, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000054577
FEI/EIN Number 650427098

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

Mail Address: 10599 FAIRCHILD ROAD, SPRING HILL, FL, 34608, US
Address: 10599 EIRCHILD ROAD, SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHANYSHYN MICHAEL Director 10599 FAIRCHILD RD, SPRING HILL, FL, 34608
KAHANYSHYN MIKE Agent 10599 FAIRCHILD RD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 10599 EIRCHILD ROAD, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2002-01-22 KAHANYSHYN, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2002-01-22 10599 FAIRCHILD RD, SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 1996-06-03 10599 EIRCHILD ROAD, SPRING HILL, FL 34608 -

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-07-29
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State