Search icon

TURNER FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TURNER FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNER FINANCIAL GROUP, 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: 14 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2024 (a year ago)
Document Number: P01000047755
FEI/EIN Number 93-4262241

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

Mail Address: 4655 WOODBINE RD, PACE, FL, 32571, US
Address: 4655 WOODBINE RD, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANG ANDREW President 4655 WOODBINE RD, PACE, FL, 32571
TANG ANDREW Agent 4655 WOODBINE RD, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-15 4655 WOODBINE RD, PACE, FL 32571 -
REGISTERED AGENT NAME CHANGED 2022-02-15 TANG, ANDREW -
CHANGE OF PRINCIPAL ADDRESS 2006-03-08 4655 WOODBINE RD, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-08 4655 WOODBINE RD, PACE, FL 32571 -

Documents

Name Date
REINSTATEMENT 2024-05-22
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State