Entity Name: | TURF EQUIPMENT PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Nov 1995 (29 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P95000087611 |
FEI/EIN Number | 59-3343001 |
Address: | 2646 SETTLERS WAY, GULF BREEZE, FL 32563 |
Mail Address: | 2646 SETTLERS WAY, GULF BREEZE, FL 32563 |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TURF EQUIPMENT PARTS, INC., MISSISSIPPI | 626063 | MISSISSIPPI |
Headquarter of | TURF EQUIPMENT PARTS, INC., ALABAMA | 000-905-493 | ALABAMA |
Name | Role | Address |
---|---|---|
CONN, C. E | Agent | 2646 SETTLERS WAY, GULF BREEZE, FL 32563 |
Name | Role | Address |
---|---|---|
CONN, C. E | Director | 2646 SETTLERS WAY, GULF BREEZE, FL 32563 |
CONN, LOUELLA F | Director | 2646 SETTLERS WAY, GULF BREEZE, FL 32563 |
Name | Role | Address |
---|---|---|
CONN, C. E | President | 2646 SETTLERS WAY, GULF BREEZE, FL 32563 |
Name | Role | Address |
---|---|---|
CONN, LOUELLA F | Secretary | 2646 SETTLERS WAY, GULF BREEZE, FL 32563 |
Name | Role | Address |
---|---|---|
CONN, LOUELLA F | Treasurer | 2646 SETTLERS WAY, GULF BREEZE, FL 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-07 | 2646 SETTLERS WAY, GULF BREEZE, FL 32563 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-11 | 2646 SETTLERS WAY, GULF BREEZE, FL 32563 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-11 | 2646 SETTLERS WAY, GULF BREEZE, FL 32563 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-09 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-02-05 |
ANNUAL REPORT | 2005-03-07 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State