Search icon

TURNER SUPPLY COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: TURNER SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Jun 1944 (81 years ago)
Branch of: TURNER SUPPLY COMPANY, ALABAMA (Company Number 000-018-932)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2017 (8 years ago)
Document Number: 805782
FEI/EIN Number 630213410

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

Address: 250 NORTH ROYAL STREET, MOBILE, AL, 36602, US
Mail Address: PO Box 1428, MOBILE, AL, 36633, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
SCHRAMM HOWARD III President 250 NORTH ROYAL STREET, MOBILE, AL, 36602
THOMPSON TOMMY Vice President 250 NORTH ROYAL STREET, MOBILE, AL, 36602
CLARKE MICHAEL Chief Financial Officer 250 NORTH ROYAL STREET, MOBILE, AL, 36602
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 250 NORTH ROYAL STREET, MOBILE, AL 36602 -
REINSTATEMENT 2017-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-09-14 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-10 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1984-02-23 250 NORTH ROYAL STREET, MOBILE, AL 36602 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
Reinstatement 2017-09-14
ANNUAL REPORT 1999-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State