Search icon

D. TURIN & CO., INC.

Company Details

Entity Name: D. TURIN & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Oct 1966 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Mar 2018 (7 years ago)
Document Number: 309889
FEI/EIN Number 59-1156967
Address: 8045 W. 26TH COURT, HIALEAH, FL 33016
Mail Address: 8045 W. 26TH COURT, HIALEAH, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLASK, RONALD Agent 8045 W 26TH COURT, HIALEAH, FL 33016

Vice President

Name Role Address
PLASK, RONALD Vice President 11540 NW 71 PL, PARKLAND, FL 33076
PLASK, KENNETH Vice President 9923 NW 64 CT, PARKLAND, FL 33076

Secretary

Name Role Address
PLASK, RONALD Secretary 11540 NW 71 PL, PARKLAND, FL 33076

President

Name Role Address
PLASK, DAVID President 3476 NW 83RD WAY, COOPER CITY, FL 33024

Treasurer

Name Role Address
PLASK, JACLYN Treasurer 3476 NW 83RD WAY, COOPER CITY, FL 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032370 ON POINT PROMOTION ACTIVE 2017-03-28 2027-12-31 No data 8045 W 26 CT, HIALEAH, FL, 33016
G17000032371 SPLING BLING DESIGNS ACTIVE 2017-03-28 2027-12-31 No data 8045 W 26 CT, HIALEAH, FL, 33016
G17000000056 D. TURIN & CO. ACTIVE 2017-01-02 2027-12-31 No data 8045 W 26 CT, HIALEAH, FL, 33016
G08032900299 ON POINT PROMOTION ACTIVE 2008-02-01 2028-12-31 No data 8045 W 26TH COURT, HIALEAH, FL, 33016
G05196700032 MASONIC SUPPLY COMPANY ACTIVE 2005-07-15 2025-12-31 No data 8045 W 26 CT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-03-23 D. TURIN & CO., INC. No data
NAME CHANGE AMENDMENT 2017-01-30 D. TURIN & CO INC., ON POINT PROMOTION No data
AMENDMENT 1995-07-31 No data No data
REGISTERED AGENT NAME CHANGED 1987-11-16 PLASK, RONALD No data
REGISTERED AGENT ADDRESS CHANGED 1987-11-16 8045 W 26TH COURT, HIALEAH, FL 33016 No data
REINSTATEMENT 1985-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1985-05-23 8045 W. 26TH COURT, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 1985-05-23 8045 W. 26TH COURT, HIALEAH, FL 33016 No data
INVOLUNTARILY DISSOLVED 1976-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-07-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
Name Change 2018-03-23
ANNUAL REPORT 2018-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13370838 0418800 1974-01-16 1160 WEST 23 STREET, Hialeah, FL, 33010
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-01-16
Case Closed 1984-03-10
13370531 0418800 1973-12-04 1160 WEST 23 STREET, Hialeah, FL, 33010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-04
Case Closed 1984-03-10

Violation Items

Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-12-12
Abatement Due Date 1974-01-07
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A04
Issuance Date 1973-12-12
Abatement Due Date 1974-01-07
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-12-12
Abatement Due Date 1974-01-07
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1973-12-12
Abatement Due Date 1974-01-07
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 C01 VI
Issuance Date 1973-12-12
Abatement Due Date 1974-01-07
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-12-12
Abatement Due Date 1974-01-07
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-12-12
Abatement Due Date 1974-01-07
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-12-12
Abatement Due Date 1974-01-07
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-12-12
Abatement Due Date 1974-01-07
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5815257003 2020-04-06 0455 PPP 8045 W 26TH CT, HIALEAH, FL, 33016-2710
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185239
Loan Approval Amount (current) 185239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-2710
Project Congressional District FL-26
Number of Employees 34
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186406.7
Forgiveness Paid Date 2021-02-16
7665948302 2021-01-28 0455 PPS 8045 W 26th Ct, Hialeah, FL, 33016-2731
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131037
Loan Approval Amount (current) 131037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2731
Project Congressional District FL-26
Number of Employees 22
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132085.8
Forgiveness Paid Date 2021-11-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State