Search icon

TURTLEBACK R.V. RESORT, INC. - Florida Company Profile

Company Details

Entity Name: TURTLEBACK R.V. RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURTLEBACK R.V. RESORT, 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: 10 Aug 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L93254
FEI/EIN Number 593028340

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

Address: 190 CR 488, LAKE PANASOFFKEE, FL, 33538, US
Mail Address: 190 CR 488, LAKE PANASOFFKEE, FL, 33538, US
ZIP code: 33538
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURTLEBACK RV RESORT INC. President 190 CR 488, LAKE PANASOFFKEE, FL, 33538
SOLOMON HOWARD Agent 190 CR 488, LAKE PANASOFFKEE, FL, 33538

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-23 190 CR 488, LAKE PANASOFFKEE, FL 33538 -
CHANGE OF MAILING ADDRESS 1998-05-12 190 CR 488, LAKE PANASOFFKEE, FL 33538 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 190 CR 488, LAKE PANASOFFKEE, FL 33538 -
REINSTATEMENT 1995-11-28 - -
REGISTERED AGENT NAME CHANGED 1995-11-28 SOLOMON, HOWARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-09
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-08-13
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State