Search icon

TURNPIKE MOTORS, INC.

Company Details

Entity Name: TURNPIKE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Dec 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2013 (12 years ago)
Document Number: 555380
FEI/EIN Number 59-1830422
Address: 3500 N DIXIE HWY, POMPANO BEACH, FL 33064-4439
Mail Address: 3500 N DIXIE HWY, POMPANO BEACH, FL 33064-4439
Place of Formation: FLORIDA

Agent

Name Role Address
DONAHUE, JAMES Agent 6216 nw 24 street, BOCA RATON, FL 33434

President

Name Role Address
DONAHUE, JAMES President 6216 nw 24 street, BOCA RATON, FL 33432

Secretary

Name Role Address
DONAHUE, GARY FSECRETA Secretary 25725 WAPFORD WAY, BOCA RATON, FL 33486

Treasurer

Name Role Address
DONAHUE, JOAN TREA Treasurer 6216 nw 24 street, BOCA RATON, FL 33434

V.P.

Name Role Address
DONAHUE, KEVIN V. PRES V.P. 10933 NW 13 CT., CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900497 TURNPIKE MOTORS INC. ACTIVE 2009-02-23 2029-12-31 No data 3500 N DIXIE HWY, POMP. BCH., FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-27 6216 nw 24 street, BOCA RATON, FL 33434 No data
REINSTATEMENT 2013-02-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-13 3500 N DIXIE HWY, POMPANO BEACH, FL 33064-4439 No data
REGISTERED AGENT NAME CHANGED 2005-07-13 DONAHUE, JAMES No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State