Entity Name: | TURNPIKE DISTRIBUTION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 13 Feb 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jun 2018 (7 years ago) |
Document Number: | N04000001532 |
FEI/EIN Number |
200738350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1580-1590 NW 27 AVE, POMPANO BEACH, FL, 33069, US |
Mail Address: | C/O 10055 YAMATO ROAD, BOCA RATON, FL, 33498, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBARO VITO | Director | 2717 NW 19TH STREET, POMPANO BEACH, FL, 33069 |
DURHAM DAVID | Director | 1580 NW 27TH AVE, #12, POMPANO BEACH, FL, 33069 |
MENNELLA MICHAEL | Director | 1580 NW 27TH AVE, #9-10, POMPANO BEACH, FL, 33069 |
BARBARO VITO | Agent | 2717 NW 19TH STREET, POMPANO BEACH, FL, 33069 |
KEMPER BILL | Director | 1580 NW 27TH AVE, UNIT 11, POMPANO BEACH, FL, 33069 |
SHER TANYA | Director | 1580 NW 27 AVE #5, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-02 | 1580-1590 NW 27 AVE, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 2717 NW 19TH STREET, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-05 | BARBARO, VITO | - |
AMENDMENT | 2018-06-25 | - | - |
AMENDMENT | 2017-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-18 | 1580-1590 NW 27 AVE, POMPANO BEACH, FL 33069 | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-10-08 |
ANNUAL REPORT | 2022-01-24 |
Off/Dir Resignation | 2021-08-09 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-04 |
Amendment | 2018-06-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State