Search icon

TURKS PROPS, INC. - Florida Company Profile

Company Details

Entity Name: TURKS PROPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURKS PROPS, 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: 21 Oct 1987 (37 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: J98308
FEI/EIN Number 592911621

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

Address: 25-22 44TH STREET, ASTORIA, NY, 11103
Mail Address: 25-22 44TH STREET, ASTORIA, NY, 11103
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHNER KURT President 25-22 44TH STREET, ASTORIA, NY, 11103
RAHNER KURT Secretary 25-22 44TH STREET, ASTORIA, NY, 11103
NEUKAMM JOHN B Agent 100 NORTH TAMPA STREET, TAMPA, FL, 33602
MASTERSON, VIRGINIA Director 25-22 44TH STREET, ASTORIA, NY, 11103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-30 25-22 44TH STREET, ASTORIA, NY 11103 -
REGISTERED AGENT ADDRESS CHANGED 1996-10-30 100 NORTH TAMPA STREET, SUITE 190, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1996-10-30 25-22 44TH STREET, ASTORIA, NY 11103 -
REGISTERED AGENT NAME CHANGED 1996-10-30 NEUKAMM, JOHN B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-04-11
REINSTATEMENT 1996-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State