Search icon

TURNER ELECTRIC WORKS, INC. - Florida Company Profile

Company Details

Entity Name: TURNER ELECTRIC WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNER ELECTRIC WORKS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Nov 1977 (47 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 551948
FEI/EIN Number 591887138

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

Address: ALBANY, GA., P. O. BOX 3381, TAMPA, FL, 33601, US
Mail Address: 440 S. 78TH STREET, P. O. BOX 3381, TAMPA, FL, 33601
ZIP code: 33601
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANNAN, EDWARD J Director 10520 BUSCH BLVD, JACKSONVILLE, FL 00000
SHUPE, CHARLES B Secretary 440 S 78TH STREET, TAMPA, FL 00000
SHUPE, CHARLES B Director 440 S 78TH STREET, TAMPA, FL 00000
TURNER, J. ARTHUR III President 220 BLANCA, TAMPA, FL 00000
TURNER, J. ARTHUR III Director 220 BLANCA, TAMPA, FL 00000
BRANNAN, EDWARD J Vice President 10520 BUSCH BLVD, JACKSONVILLE, FL 00000
SHUPE CHARLES B Agent 440 S 78TH ST, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1994-02-08 SHUPE, CHARLES B -
REGISTERED AGENT ADDRESS CHANGED 1994-02-08 440 S 78TH ST, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 1993-02-19 ALBANY, GA., P. O. BOX 3381, TAMPA, FL 33601 -

Documents

Name Date
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2180008 0419700 1985-08-28 10520 BUSCH DR. N., JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-08-30
Case Closed 1987-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1985-10-10
Abatement Due Date 1985-11-14
Nr Instances 1
Nr Exposed 1
2159069 0419700 1985-07-23 HIGHWAY #41 NORTH, LAKE CITY, FL, 32055
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-07-23
Case Closed 1985-07-23
13640529 0419700 1980-07-16 10520 BUSCH DR N, Jacksonville, FL, 32211
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-07-17
Case Closed 1980-07-28

Related Activity

Type Accident
Activity Nr 350074282

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040008
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1
13659727 0419700 1978-05-04 1020 E 8TH ST, Jacksonville, FL, 32206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-04
Case Closed 1984-03-10
13723655 0419700 1978-04-25 1020 E 8TH ST, Jacksonville, FL, 32206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-25
Case Closed 1984-03-10
13659685 0419700 1978-04-11 1020 E 8TH ST, Jacksonville, FL, 32206
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-04-17
Case Closed 1978-05-23

Related Activity

Type Complaint
Activity Nr 320900111

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 1978-04-20
Abatement Due Date 1978-05-23
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1978-04-20
Abatement Due Date 1978-05-23
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1978-04-20
Abatement Due Date 1978-05-23
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-04-20
Abatement Due Date 1978-05-23
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-04-20
Abatement Due Date 1978-04-23
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1978-04-20
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1978-04-20
Abatement Due Date 1978-04-28
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1978-04-20
Abatement Due Date 1978-04-28
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State