Search icon

TURF DATA, INC.

Company Details

Entity Name: TURF DATA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 May 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S55004
FEI/EIN Number 65-0272985
Address: 1905 PADDOCK DRIVE, PLANT CITY, FL 33567
Mail Address: 1905 PADDOCK DRIVE, PLANT CITY, FL 33567
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILTON C. SMITH Agent 1905 PADDOCK DRIVE, PLANT CITY, FL 33567

President

Name Role Address
AKERLUND, OSCAR O. President 5503 PONDEROSA DRIVE, PARKER, CO

Director

Name Role Address
AKERLUND, OSCAR O. Director 5503 PONDEROSA DRIVE, PARKER, CO
AKERLUND, DOUGLAS P. Director 5503 PONDEROSA DRIVE, PARKER, CO
SMITH, MILTON CRAIG Director 1905 PADDOCK DRIVE, PLANT CITY, FL

Vice President

Name Role Address
AKERLUND, DOUGLAS P. Vice President 5503 PONDEROSA DRIVE, PARKER, CO

Secretary

Name Role Address
AKERLUND, DOUGLAS P. Secretary 5503 PONDEROSA DRIVE, PARKER, CO

Treasurer

Name Role Address
SMITH, MILTON CRAIG Treasurer 1905 PADDOCK DRIVE, PLANT CITY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-04 1905 PADDOCK DRIVE, PLANT CITY, FL 33567 No data
CHANGE OF MAILING ADDRESS 1997-09-04 1905 PADDOCK DRIVE, PLANT CITY, FL 33567 No data
REGISTERED AGENT NAME CHANGED 1997-09-04 MILTON C. SMITH No data
REGISTERED AGENT ADDRESS CHANGED 1997-09-04 1905 PADDOCK DRIVE, PLANT CITY, FL 33567 No data

Documents

Name Date
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-09-04
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-05-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State