Entity Name: | TURTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TURTON, 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: | 03 Feb 2000 (25 years ago) |
Document Number: | P00000012012 |
FEI/EIN Number |
650991875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 S. POINTE DRIVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 50 S. POINTE DRIVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRIDEN MICHAEL E | President | 7301 SW 57TH COURT SUITE 515, SOUTH MIAMI, FL, 33143 |
CRIDEN MICHAEL E | Director | 7301 SW 57TH COURT SUITE 515, SOUTH MIAMI, FL, 33143 |
KATZ TODD E | Vice President | 7301 SW 57TH COURT SUITE 515, SOUTH MIAMI, FL, 33143 |
KATZ TODD E | Director | 7301 SW 57TH COURT SUITE 515, SOUTH MIAMI, FL, 33143 |
TRUJILLO NICOLE | Agent | 7200 Sunset Drive, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 50 S. POINTE DRIVE, 2803, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 50 S. POINTE DRIVE, 2803, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 7200 Sunset Drive, MIAMI, FL 33143 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State