Name: | TURF EQUIPMENT PARTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 19 Jan 1996 (29 years ago) |
Branch of: | TURF EQUIPMENT PARTS, INC., FLORIDA (Company Number P95000087611) |
Business ID: | 626063 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 2646 SETTLERS WAYGULF BREEZE, FL 32561 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
LOUELLA F CONN | Director | 2646 SETTLERS WAY, GULF BREEZE, FL 32563-3028 |
C E CONN | Director | 2646 SETTLERS WAY, GULF BREEZE, FL 32563-3028 |
Name | Role | Address |
---|---|---|
LOUELLA F CONN | Secretary | 2646 SETTLERS WAY, GULF BREEZE, FL 32563-3028 |
Name | Role | Address |
---|---|---|
LOUELLA F CONN | Treasurer | 2646 SETTLERS WAY, GULF BREEZE, FL 32563-3028 |
Name | Role | Address |
---|---|---|
C E CONN | President | 2646 SETTLERS WAY, GULF BREEZE, FL 32563-3028 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2003-01-30 | Withdrawal |
Annual Report | Filed | 2002-06-20 | Annual Report |
Annual Report | Filed | 2001-07-27 | Annual Report |
Annual Report | Filed | 2000-04-01 | Annual Report |
Annual Report | Filed | 1999-06-28 | Annual Report |
Annual Report | Filed | 1998-02-03 | Annual Report |
Annual Report | Filed | 1997-03-18 | Annual Report |
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State