Search icon

TURNING LEAF INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: TURNING LEAF INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNING LEAF INVESTMENTS, 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: 19 Dec 2000 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000116010
FEI/EIN Number 593704559

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

Address: 13005 THOROUGHBRED DRIVE, DADE CITY, FL, 33525
Mail Address: 13005 THOROUGHBRED DRIVE, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK JACK L Director 13005 THOROUGHBRED DRIVE, DADE CITY, FL, 33525
COOK JO ANN Director 13005 THOROUGHBRED DRIVE, DADE CITY, FL, 33525
AUVIL JONATHAN L Agent 37837 MERIDIAN AVENUE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 13005 THOROUGHBRED DRIVE, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2005-04-27 13005 THOROUGHBRED DRIVE, DADE CITY, FL 33525 -
REINSTATEMENT 2001-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State