Search icon

REACTION TURF MANAGEMENT, INC.

Company Details

Entity Name: REACTION TURF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2010 (14 years ago)
Document Number: P97000018028
FEI/EIN Number 593429817
Address: 10060 ELMBROOK CIRCLE, JACKSONVILLE, FL, 32257, 60
Mail Address: 10060 ELMBROOK CIRCLE, JACKSONVILLE, FL, 32257, 60
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
REACTION TURF MGMT INC Agent 10060 ELMBROOK CIRCLE, JACKSONVILLE, FL, 32257

Director

Name Role Address
Chaddock Robert S Director 10060 Elmbrook Cir, JACKSONVILLE, FL, 32257

President

Name Role Address
Chaddock Robert S President 10060 Elmbrook Cir, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
Chaddock Robert S Treasurer 10060 Elmbrook Cir, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
Chaddock Robert S Secretary 10060 Elmbrook Cir, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
CHADDOCK ROBERT S Vice President 10060 Elmbrook Cir, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-10-28 10060 ELMBROOK CIRCLE, JACKSONVILLE, FL 32257 60 No data
CHANGE OF MAILING ADDRESS 2010-10-28 10060 ELMBROOK CIRCLE, JACKSONVILLE, FL 32257 60 No data
REGISTERED AGENT NAME CHANGED 2010-10-28 REACTION TURF MGMT INC No data
REGISTERED AGENT ADDRESS CHANGED 2010-10-28 10060 ELMBROOK CIRCLE, JACKSONVILLE, FL 32257 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State