Search icon

TURF EQUIPMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: TURF EQUIPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURF EQUIPMENT CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P97000036120
FEI/EIN Number 650746257

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

Address: 23111 FOSTER AVE, SUITE A, PORT CHARLOTTE, FL, 33980
Mail Address: 23111 FOSTER AVE, SUITE A, PORT CHARLOTTE, FL, 33980
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HART MARGUERITE A President 1676 MARYLN ROAD, FORT MYERS, FL, 33901
HART MARGUERITE A Treasurer 1676 MARLYN RD, FORT MYERS, FL, 33901
HART MARGUERITE A Agent 1676 Marlyn Road, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-11 HART, MARGUERITE A -
AMENDMENT 2020-05-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 1676 Marlyn Road, Fort Myers, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 23111 FOSTER AVE, SUITE A, PORT CHARLOTTE, FL 33980 -
CANCEL ADM DISS/REV 2005-04-28 - -
CHANGE OF MAILING ADDRESS 2005-04-28 23111 FOSTER AVE, SUITE A, PORT CHARLOTTE, FL 33980 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
Amendment 2020-05-04
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315636142 0420600 2011-05-03 23111 FOSTER AVE, SUITE A, PORT CHARLOTTE, FL, 33980
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-05-03
Case Closed 2016-01-01

Related Activity

Type Complaint
Activity Nr 208282699
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2011-05-16
Abatement Due Date 2011-06-18
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 A01
Issuance Date 2011-05-16
Abatement Due Date 2011-06-03
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2011-05-16
Abatement Due Date 2011-06-18
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-05-16
Abatement Due Date 2011-05-26
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-05-16
Abatement Due Date 2011-05-26
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100305 G01 IVA
Issuance Date 2011-05-16
Abatement Due Date 2011-06-03
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 G01 IVB
Issuance Date 2011-05-16
Abatement Due Date 2011-06-03
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2011-05-16
Abatement Due Date 2011-06-03
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5945377307 2020-04-30 0455 PPP 23111 Foster Avenue, Port Charlotte, FL, 33980
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36900
Loan Approval Amount (current) 36900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Charlotte, CHARLOTTE, FL, 33980-0001
Project Congressional District FL-17
Number of Employees 5
NAICS code 444210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37246.76
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State