Search icon

TURNER FURNITURE COMPANY - Florida Company Profile

Company Details

Entity Name: TURNER FURNITURE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNER FURNITURE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 1973 (51 years ago)
Document Number: 442919
FEI/EIN Number 591508887

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2900 US 27 SOUTH, AVON PARK, FL, 33825, US
Mail Address: 2900 US 27 SOUTH, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER TRAVIS President 2900 US 27 SOUTH, AVON PARK, FL, 33825
Turner Wendy Secretary 2900 US 27 South, Avon Park, FL, 33825
Wohl Thomas J Agent 425 South Commerce Avenue, Sebring, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-14 Wohl, Thomas J. -
REGISTERED AGENT ADDRESS CHANGED 2021-10-14 425 South Commerce Avenue, Sebring, FL 33870 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-15 2900 US 27 SOUTH, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2003-01-15 2900 US 27 SOUTH, AVON PARK, FL 33825 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000708076 TERMINATED 1000000391217 HIGHLANDS 2012-10-11 2032-10-17 $ 1,016.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000982097 TERMINATED 1000000189989 HIGHLANDS 2010-10-06 2020-10-13 $ 5,184.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-10-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State