Search icon

ROBERT E. TURFFS, P.A. - Florida Company Profile

Company Details

Entity Name: ROBERT E. TURFFS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT E. TURFFS, P.A. 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: 25 Oct 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2011 (14 years ago)
Document Number: P00000100657
FEI/EIN Number 593693675

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

Address: 4837 Swift Road, Unit 100-11, Sarasota, FL, 34231, US
Mail Address: 4837 Swift Road, Unit 100-11, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURFFS ROBERT E Director 4837 Swift Road, Sarasota, FL, 34231
TURFFS ROBERT E Agent 4837 Swift Road, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 4837 Swift Road, Unit 100-11, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2021-04-20 4837 Swift Road, Unit 100-11, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 4837 Swift Road, Unit 100-11, Sarasota, FL 34231 -
AMENDMENT 2011-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3348538306 2021-01-22 0455 PPS 4837 Swift Rd Unit 100-11, Sarasota, FL, 34231-5182
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12350
Loan Approval Amount (current) 12350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34231-5182
Project Congressional District FL-17
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12454.63
Forgiveness Paid Date 2021-12-14
1248427806 2020-05-01 0455 PPP 1444 1ST ST STE B, SARASOTA, FL, 34236
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10770
Loan Approval Amount (current) 10770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-0001
Project Congressional District FL-17
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 10863.64
Forgiveness Paid Date 2021-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State