Search icon

T.S. TURNER, INC. - Florida Company Profile

Company Details

Entity Name: T.S. TURNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T.S. TURNER, 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: 18 Jun 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000061274
FEI/EIN Number 651126227

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

Address: 1335 ORANGE AVE., FORT PIERCE, FL, 34950
Mail Address: 1335 ORANGE AVE., FORT PIERCE, FL, 34950
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER TONYA G President 713 CEDAR PL, FORT PIERCE, FL, 34950
TURNER TONYA G Treasurer 713 CEDAR PL, FORT PIERCE, FL, 34950
TURNER TONYA G Director 713 CEDAR PL, FORT PIERCE, FL, 34950
SPANN ERMA Secretary 111 N.21 ST., FORT PIERCE, FL, 34950
TURNER TONYA G Agent 713 CEDAR PL., FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2013-09-19 - -
PENDING REINSTATEMENT 2013-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-02 1335 ORANGE AVE., FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2006-11-02 1335 ORANGE AVE., FORT PIERCE, FL 34950 -
CANCEL ADM DISS/REV 2006-04-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-14 TURNER, TONYA G -
REGISTERED AGENT ADDRESS CHANGED 2006-04-14 713 CEDAR PL., FORT PIERCE, FL 34950 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000579068 TERMINATED 1000000838315 ST LUCIE 2019-08-21 2039-08-28 $ 1,037.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000284149 TERMINATED 1000000823410 ST LUCIE 2019-04-15 2039-04-17 $ 1,790.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000264513 TERMINATED 1000000822110 ST LUCIE 2019-04-05 2039-04-10 $ 26,731.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000750608 TERMINATED 1000000688590 SAINT LUCI 2016-11-21 2036-11-23 $ 2,787.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000508840 TERMINATED 1000000720198 ST LUCIE 2016-08-22 2036-08-24 $ 8,888.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-09-19
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State