Search icon

TURNER CORP. OF TAMPA BAY - Florida Company Profile

Company Details

Entity Name: TURNER CORP. OF TAMPA BAY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNER CORP. OF TAMPA BAY 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: 27 Feb 1985 (40 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: H44663
FEI/EIN Number NOT APPLICABLE

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

Address: 8808 MATHOG RD, RIVERVIEW, FL, 33569
Mail Address: POST OFFICE BOX 2282, RIVERVIEW, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER, JOHN W. President 8808 MATHOG RD, RIVERVIEW, FL
TURNER, JOHN W. Secretary 8808 MATHOG RD, RIVERVIEW, FL
TURNER, JOHN W. Director 8808 MATHOG RD, RIVERVIEW, FL
TURNER, JOHN W. Agent 8808 MATHOG RD, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1994-06-20 8808 MATHOG RD, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 1985-03-12 TURNER, JOHN W. -
REGISTERED AGENT ADDRESS CHANGED 1985-03-12 8808 MATHOG RD, RIVERVIEW, FL 33569 -

Documents

Name Date
ANNUAL REPORT 1996-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State