Entity Name: | TURNINGPOINT INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 12 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N11000011420 |
FEI/EIN Number |
593488058
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 867 W. Bloomingdale Ave., #6095, BRANDON, FL, 33508, US |
Mail Address: | 867 W. Bloomingdale Ave. #6095, BRANDON, FL, 33508, US |
ZIP code: | 33508 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCHALL JERRY | President | 867 W. Bloomingdale Ave. #6095, BRANDON, FL, 33508 |
PASCHALL JERRY | Director | 867 W. Bloomingdale Ave. #6095, BRANDON, FL, 33508 |
PASCHALL GLENDA F | Vice President | 867 W. BLOOMINGDALE AVE., #6095, BRANDON, FL, 33508 |
PASCHALL GLENDA F | Treasurer | 867 W. BLOOMINGDALE AVE., #6095, BRANDON, FL, 33508 |
PASCHALL GLENDA F | Director | 867 W. BLOOMINGDALE AVE., #6095, BRANDON, FL, 33508 |
Queen TARA D | Secretary | 867 W. BLOOMINGDALE AVE., #6095, BRANDON, FL, 33508 |
Queen TARA D | Director | 867 W. BLOOMINGDALE AVE., #6095, BRANDON, FL, 33508 |
Paschall Jerry | Agent | 867 W. Bloomingdale Ave. #6095, Brandon, FL, 33508 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000124432 | DREAMLINC OUTREACH | EXPIRED | 2014-12-11 | 2019-12-31 | - | 867 W. BLOOMINGDALE AVE. #6095, BRANDON, FL, 33508 |
G12000019543 | HOPE CENTRAL CHURCH | EXPIRED | 2012-02-25 | 2017-12-31 | - | PO BOX 6095, BRANDON, FL, 33508 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-18 | Paschall, Jerry | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 867 W. Bloomingdale Ave. #6095, Brandon, FL 33508 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-12 | 867 W. Bloomingdale Ave., #6095, BRANDON, FL 33508 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 867 W. Bloomingdale Ave., #6095, BRANDON, FL 33508 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-02 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-05 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State