Search icon

NANCY TURNER PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: NANCY TURNER PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCY TURNER PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (22 years ago)
Document Number: K67808
FEI/EIN Number 592936439

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

Address: 501 DAKOTA AVE, TAMPA, FL, 33606, US
Mail Address: 205 BLANCA, TAMPA, FL, 33606-3327, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER NANCY J President 205 BLANCA AVENUE, TAMPA, FL, 33606
TURNER NANCY J Secretary 205 BLANCA AVENUE, TAMPA, FL, 33606
TURNER NANCY J Treasurer 205 BLANCA AVENUE, TAMPA, FL, 33606
TURNER NANCY J Director 205 BLANCA AVENUE, TAMPA, FL, 33606
TURNER NANCY J Agent 205 BLANCA AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-08-13 501 DAKOTA AVE, TAMPA, FL 33606 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-01-14 501 DAKOTA AVE, TAMPA, FL 33606 -
REINSTATEMENT 1996-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000348031 TERMINATED 1000000893706 HILLSBOROU 2021-06-30 2041-07-14 $ 2,655.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000011641 ACTIVE 1000000808879 HILLSBOROU 2018-12-28 2039-01-02 $ 961.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J06000190053 TERMINATED 1000000030777 16748 001077 2006-07-25 2011-08-23 $ 7,312.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State