Entity Name: | HUSTLER TURF EQUIPMENT OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 05 Oct 1995 (29 years ago) |
Date of dissolution: | 19 May 2004 (21 years ago) |
Last Event: | VOL DISSOLUTION OF INACTIVE CORP |
Event Date Filed: | 19 May 2004 (21 years ago) |
Document Number: | P95000077683 |
FEI/EIN Number | 48-1174495 |
Address: | 8259A CAUSEWAY BLVD., TAMPA, FL 33619 |
Mail Address: | 8259 A CAUSEWAY BLVD., TAMPA, FL 33619 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWSON, GEORGE B | Agent | 410 TOMAHAWK TRAIL, BRANDON, FL 33511 |
Name | Role | Address |
---|---|---|
MULLET, ROBERT | Director | 200 S RIDGE RD, HESSTON, KS 67062 |
HENSON, KENT | Director | 608 RANDOM ROAD, HESSTON, KS 67062 |
MULLET, PAUL | Director | 200 S RIDGE RD, HESSTON, KS 67062 |
KOONTZ, LYLE | Director | 200 S RIDGE RD, HESSTON, KS 67062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOL DISSOLUTION OF INACTIVE CORP | 2004-05-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-05-01 | 8259A CAUSEWAY BLVD., TAMPA, FL 33619 | No data |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 8259A CAUSEWAY BLVD., TAMPA, FL 33619 | No data |
Name | Date |
---|---|
Vol. Diss. of Inactive Corp. | 2004-05-19 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-04-07 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-02-25 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-02-24 |
ANNUAL REPORT | 1996-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State