Search icon

TURNBERRY CORP. - Florida Company Profile

Company Details

Entity Name: TURNBERRY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNBERRY CORP. 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: 17 Oct 1977 (48 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 554479
FEI/EIN Number 591773323

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

Address: 19495 BISCAYNE BLVD, N MIAMI BEACH, FL, 33180
Mail Address: 19495 BISCAYNE BLVD, N MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESSLER, EUGENE Vice President 19495 BISCAYNE BLVD, N MIAMI, FL 00000
REDLICH, BERNARD Secretary 19495 BISCAYNE BLVD, N MIAMI BEACH, FL
REDLICH, BERNARD Treasurer 19495 BISCAYNE BLVD, N MIAMI BEACH, FL
SOFFER, DONALD President 19495 BISCAYNE BLVD, N MIAMI BEACH, FL 00000
SOFFER, DONALD Director 19495 BISCAYNE BLVD, N MIAMI BEACH, FL 00000
BERLIN, GEORGE J STV 19495 BISCAYNE BLVD, N MIAMI BEACH, FL
BERLIN, GEORGE J Agent 19495 BISCAYNE BLVD, AVENTURA, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-04 19495 BISCAYNE BLVD, N MIAMI BEACH, FL 33180 -
CHANGE OF MAILING ADDRESS 1991-03-04 19495 BISCAYNE BLVD, N MIAMI BEACH, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 1991-03-04 19495 BISCAYNE BLVD, AVENTURA 33180 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13382460 0418800 1981-10-19 19500 NE 36TH COURT, Miami, FL, 33163
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-27
Case Closed 1981-10-27
13487962 0418800 1980-08-11 NE 36 COURT & 196 197 STREETS, North Miami Beach, FL, 33180
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1980-08-11
Case Closed 1984-03-10
13317466 0418800 1980-08-05 NE 36 CT & 196 197 STS AVENTUR, North Miami Beach, FL, 33180
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1980-09-04
Case Closed 1980-09-16
13324470 0418800 1979-11-29 H SITE NE 36 CT & 196 197 STS, Miami, FL, 33163
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-29
Case Closed 1984-03-10
13324348 0418800 1979-10-15 H SITE NE 36 CT & 196-197 STS-, Miami, FL, 33163
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-19
Case Closed 1980-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-11-15
Abatement Due Date 1979-10-18
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1979-11-15
Abatement Due Date 1979-10-16
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-11-15
Abatement Due Date 1979-10-19
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 B
Issuance Date 1979-11-15
Abatement Due Date 1979-10-17
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-11-15
Abatement Due Date 1979-10-18
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260451 K09
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Nr Instances 1
Citation ID 02006A
Citaton Type Other
Standard Cited 19260550 A05
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Nr Instances 1
Citation ID 02006B
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Nr Instances 1
Citation ID 02006C
Citaton Type Other
Standard Cited 19260550 F01 II
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Nr Instances 1
Citation ID 02006D
Citaton Type Other
Standard Cited 19260550 F01 IV
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260605 A01
Issuance Date 1979-11-15
Abatement Due Date 1979-11-18
Nr Instances 1
13356431 0418800 1978-08-03 H SITE AT AVENTURA-NE 197 ST, Miami, FL, 33163
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-08-04
Case Closed 1978-08-31

Related Activity

Type Complaint
Activity Nr 320850761

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1978-08-09
Abatement Due Date 1978-08-12
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 03 Apr 2025

Sources: Florida Department of State