Search icon

TURNER-BUSCH, INC. - Florida Company Profile

Company Details

Entity Name: TURNER-BUSCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 May 1978 (47 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: 840598
FEI/EIN Number 131599940

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

Address: 269 Passaic Street, 2nd Floor, HACKENSACK, NJ, 07601, US
Mail Address: 269 Passaic Street, 2nd Floor, HACKENSACK, NJ, 07601, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
BAKKE KENNETH Director 6 PROSPECT HILL ROAD, SPOFFORD, NH, 03462
SAVOY CAROL Secretary 626 NEW STREET, RIVERVALE, NJ, 07675
FIORE ANTHONY President 195 EVERDELL AVENUE, HILLSDALE, NJ, 07642
FIORE ANTHONY Director 195 EVERDELL AVENUE, HILLSDALE, NJ, 07642
KANTOR JULIUS Agent 2515 N.E. 2ND COURT APT. 105, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-21 269 Passaic Street, 2nd Floor, HACKENSACK, NJ 07601 -
CHANGE OF MAILING ADDRESS 2016-01-21 269 Passaic Street, 2nd Floor, HACKENSACK, NJ 07601 -
REGISTERED AGENT NAME CHANGED 1987-03-18 KANTOR, JULIUS -
REGISTERED AGENT ADDRESS CHANGED 1987-03-18 2515 N.E. 2ND COURT APT. 105, BOYNTON BEACH, FL 33435 -

Documents

Name Date
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-02-05
ANNUAL REPORT 2007-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State