Search icon

TURNER PRINTING COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TURNER PRINTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 1989 (36 years ago)
Document Number: 254511
FEI/EIN Number 590947006
Address: 829 BELLEAIR ROAD, CLEARWATER, FL, 33756
Mail Address: 829 BELLEAIR ROAD, CLEARWATER, FL, 33756
ZIP code: 33756
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER MICHAEL W Chairman 9525 131ST STREET N, SEMINOLE, FL, 33776
TURNER MICHAEL W Director 9525 131ST STREET N, SEMINOLE, FL, 33776
TURNER CHARLES E President 1701 Algonquin Drive, CLEARWATER, FL, 33756
TURNER CHARLES E Director 1701 Algonquin Drive, CLEARWATER, FL, 33756
TURNER DONNA S Treasurer 9525 131 STREET N, SEMINOLE, FL, 33776
TURNER DONNA S Director 9525 131 STREET N, SEMINOLE, FL, 33776
TURNER MICHAEL W Agent 829 BELLEAIR ROAD, CLEARWATER, FL, 33656

Unique Entity ID

Unique Entity ID:
V6CJST5LHQM7
CAGE Code:
6ZV89
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
TURNER PRINTING CO INC
Activation Date:
2024-12-04
Initial Registration Date:
2013-10-11

Commercial and government entity program

CAGE number:
6ZV89
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-04
CAGE Expiration:
2029-12-04
SAM Expiration:
2025-12-02

Contact Information

POC:
CHARLES TURNER

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-12 TURNER, MICHAEL W. -
CHANGE OF PRINCIPAL ADDRESS 2011-01-13 829 BELLEAIR ROAD, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2011-01-13 829 BELLEAIR ROAD, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 829 BELLEAIR ROAD, CLEARWATER, FL 33656 -
AMENDMENT 1989-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30752.50
Total Face Value Of Loan:
30752.50
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30752.50
Total Face Value Of Loan:
30752.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-03-19
Type:
Planned
Address:
829 BELLEAIR ROAD, Clearwater, FL, 33516
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$30,752.5
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,752.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,938.72
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $30,749.5
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$30,752.5
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,752.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,996.81
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $30,752.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State