Search icon

TURNER - HORODOWICH, INC. - Florida Company Profile

Company Details

Entity Name: TURNER - HORODOWICH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNER - HORODOWICH, 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: 01 Mar 1978 (47 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 566659
FEI/EIN Number 591806775

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

Address: 14865 N. SPUR DRIVE, MIAMI, FL, 33161-2040
Mail Address: 14865 N. SPUR DRIVE, MIAMI, FL, 33161-2040
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER, RICHARD E President 14865 SPUR DR., N MIAMI, FL 00000
TURNER, RICHARD Agent 14865 N SPUR DR, N MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 14865 N. SPUR DRIVE, MIAMI, FL 33161-2040 -
CHANGE OF MAILING ADDRESS 2001-01-31 14865 N. SPUR DRIVE, MIAMI, FL 33161-2040 -
REGISTERED AGENT NAME CHANGED 1984-06-13 TURNER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 1984-06-13 14865 N SPUR DR, N MIAMI, FL -
NAME CHANGE AMENDMENT 1982-05-26 TURNER - HORODOWICH, INC. -

Documents

Name Date
ANNUAL REPORT 2001-01-31
Off/Dir Resignation 2000-10-23
ANNUAL REPORT 2000-04-21
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-09-09
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State