Search icon

MASTER-TURF FARMS, INC.

Company Details

Entity Name: MASTER-TURF FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Jun 1998 (27 years ago)
Document Number: P98000048562
FEI/EIN Number 593513557
Address: 16820 CARLTON LAKE ROAD, WIMAUMA, FL, 33598
Mail Address: P O BOX 911, RUSKIN, FL, 33575
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIFORD RALPH Agent 449 S 12TH STREET UNIT 803, TAMPA, FL, 33602

President

Name Role Address
WILLIFORD RALPH President P O BOX 911, RUSKIN, FL, 33575

Director

Name Role Address
WILLIFORD RALPH Director P O BOX 911, RUSKIN, FL, 33575
COOK MICHAEL A Director 417 E LUMSDEN ROAD, BRANDON, FL, 33511
WILLIFORD RANDALL Director 404 DICKMAN DR. SW, RUSKIN, FL, 33570
ALEX THOMAS R Director 11600 AUDUBOND LANE, CLAIRMONT, FL, 34711

Vice President

Name Role Address
COOK MICHAEL A Vice President 417 E LUMSDEN ROAD, BRANDON, FL, 33511

Secretary

Name Role Address
WILLIFORD RANDALL Secretary 404 DICKMAN DR. SW, RUSKIN, FL, 33570

Treasurer

Name Role Address
ALEX THOMAS R Treasurer 11600 AUDUBOND LANE, CLAIRMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 449 S 12TH STREET UNIT 803, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 16820 CARLTON LAKE ROAD, WIMAUMA, FL 33598 No data
CHANGE OF MAILING ADDRESS 2005-02-22 16820 CARLTON LAKE ROAD, WIMAUMA, FL 33598 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000147598 TERMINATED 1000000049763 17740 000140 2007-05-08 2027-05-16 $ 19,631.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State