Name: | CENTRAL FLORIDA TURF, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 16 Sep 1994 (31 years ago) |
Branch of: | CENTRAL FLORIDA TURF, INC., FLORIDA (Company Number 692087) |
Business ID: | 610833 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 4516 E KINSEY RDAVON PARK, FL 33825 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
J A HARSTINE | Director | 4516 EAST KINSEY RD, AVON PARK, FL 33825 |
R A DAVIS | Director | 4516 EAST KINSEY RD, AVON PARK, FL 33825 |
Name | Role | Address |
---|---|---|
J A HARSTINE | President | 4516 EAST KINSEY RD, AVON PARK, FL 33825 |
Name | Role | Address |
---|---|---|
R A DAVIS | Secretary | 4516 EAST KINSEY RD, AVON PARK, FL 33825 |
Name | Role |
---|---|
R A DAVIS | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-03-30 | Withdrawal |
Annual Report | Filed | 2000-04-06 | Annual Report |
Annual Report | Filed | 1999-03-16 | Annual Report |
Annual Report | Filed | 1998-03-26 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-05-07 | Annual Report |
Reinstatement | Filed | 1996-04-17 | Reinstatement |
Revocation | Filed | 1995-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State