Search icon

TURANIB CORPORATION - Florida Company Profile

Company Details

Entity Name: TURANIB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURANIB CORPORATION 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: 07 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: P01000056405
FEI/EIN Number 593723133

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

Address: 1296 8TH ST., Daytona beach, FL, 32117, US
Mail Address: 1296 8TH ST., Daytona beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOHEL ARIFUL I Vice President 1296 8TH ST., Daytona beach, FL, 32117
KHAN IBRAHIM Agent 1296 8TH ST., Daytona beach, FL, 32117
KHAN IBRAHIM President 1296 8TH ST., Daytona beach, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030774 EXPRESS MART EXPIRED 2019-03-06 2024-12-31 - 1296 8TH ST, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-07 1296 8TH ST., Daytona beach, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-07 1296 8TH ST., Daytona beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2013-02-07 1296 8TH ST., Daytona beach, FL 32117 -
REINSTATEMENT 2011-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-05-09 - -
AMENDMENT 2002-06-14 - -
REGISTERED AGENT NAME CHANGED 2002-01-30 KHAN, IBRAHIM -
AMENDMENT 2001-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000087160 TERMINATED 1000000094994 VOLUSIA 2008-10-14 2030-02-15 $ 11,060.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-06
Amendment 2018-12-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3974417709 2020-05-01 0491 PPP 1296 8TH ST., DAYTONA BEACH, FL, 32117
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333
Loan Approval Amount (current) 8333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8407.65
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State