Search icon

TURN OF THE CENTURY PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TURN OF THE CENTURY PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURN OF THE CENTURY PRODUCTIONS, 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: 23 Jun 1983 (42 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: G46066
FEI/EIN Number 592374379

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

Address: 6005 JET PORT INDUSTRIAL BLVD, TAMPA, FL, 33634, US
Mail Address: 6005 JET PORT INDUSTRIAL BLVD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURIST GARY J President 1521 SUMMERWOOD DRIVE, BROADVIEW HEIGHTS, OH, 44147
JURIST GARY J Vice President 1521 SUMMERWOOD DRIVE, BROADVIEW HEIGHTS, OH, 44147
STEBERGER GARY E Secretary 870 LEDGE ROAD, MACEDONIA, OH, 44056
STEBERGER GARY E Treasurer 870 LEDGE ROAD, MACEDONIA, OH, 44056
JURIST GARY J Agent 6005 JET PORT INDUSTRIAL BLVD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-03 6005 JET PORT INDUSTRIAL BLVD, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2008-09-03 JURIST, GARY J -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 6005 JET PORT INDUSTRIAL BLVD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2004-04-07 6005 JET PORT INDUSTRIAL BLVD, TAMPA, FL 33634 -
REINSTATEMENT 1996-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000370851 TERMINATED 1000000273814 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000317977 TERMINATED 1000000270121 HILLSBOROU 2012-04-19 2032-04-25 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000243153 LAPSED 08-05897-L HILLSBOROUGH CNTY CRT CIV DIV 2009-01-06 2014-02-03 $9,020.30 NORTHFIELD INSURANCE COMPANY, 385 WASHINGTON ST, ST. PAUL, MN 55102

Documents

Name Date
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-08-03
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State