Entity Name: | J. TURNER & COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2010 (15 years ago) |
Date of dissolution: | 14 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jan 2017 (8 years ago) |
Document Number: | F10000000110 |
FEI/EIN Number | 582594438 |
Address: | 236 Miracle Strip Pkwy SW, A5, Fort Walton Beach, FL, 32548, US |
Mail Address: | 236 Miracle Strip Pkwy SW, A5, Fort Walton Beach, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
TURNER JERRY G | Agent | 236 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
TURNER JERRY G | Chief Executive Officer | 236 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-15 | 236 Miracle Strip Pkwy SW, A5, Fort Walton Beach, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-15 | 236 Miracle Strip Pkwy SW, A5, Fort Walton Beach, FL 32548 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-15 | 236 Miracle Strip Pkwy SW, A5, Fort Walton Beach, FL 32548 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000014556 | LAPSED | 1000000339297 | ORANGE | 2012-11-30 | 2023-01-02 | $ 503.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-15 |
Reg. Agent Change | 2015-04-09 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-10 |
Foreign Profit | 2010-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State