Search icon

TURNER AND TURNER, INC.

Company Details

Entity Name: TURNER AND TURNER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: H64625
FEI/EIN Number 59-2556414
Address: 204-59TH AVENUE DRIVE WEST, BRADENTON, FL 34207
Mail Address: 204-59TH AVENUE DRIVE WEST, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, CARL R. Agent 204-59TH AVENUE DRIVE WEST, BRADENTON, FL 34207

President

Name Role Address
TURNER, CARL R. President 204 59TH AVE DR W, BRADENTON, FL

Director

Name Role Address
TURNER, CARL R. Director 204 59TH AVE DR W, BRADENTON, FL

Vice President

Name Role Address
TURNER, MIMIA Vice President 204 59TH AVE DRIVE WEST, BRADENTON, FL

Secretary

Name Role Address
TURNER, MIMIA Secretary 204 59TH AVE DRIVE WEST, BRADENTON, FL

Treasurer

Name Role Address
TURNER, MIMIA Treasurer 204 59TH AVE DRIVE WEST, BRADENTON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-17 204-59TH AVENUE DRIVE WEST, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 1992-04-17 204-59TH AVENUE DRIVE WEST, BRADENTON, FL 34207 No data
REGISTERED AGENT NAME CHANGED 1992-04-17 TURNER, CARL R. No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-17 204-59TH AVENUE DRIVE WEST, BRADENTON, FL 34207 No data

Documents

Name Date
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-03-22
ANNUAL REPORT 1995-03-08

Date of last update: 04 Feb 2025

Sources: Florida Department of State