Search icon

MARCUS S. TURKO, INC.

Company Details

Entity Name: MARCUS S. TURKO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Apr 2007 (18 years ago)
Document Number: P01000080935
FEI/EIN Number 593737074
Address: 9120 Arundel Way, Jacksonville, FL, 32257, US
Mail Address: 9120 Arundel Way, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Tilley, Callahan, Speiser CPA's & Assoc Agent 9700 Touchton Road, JACKSONVILLE, FL, 32246

Manager

Name Role Address
TURKO MARCUS S Manager 9120 ARUNDEL WAY, JACKSONVILLE, FL, 32257
TURKO LYNDA S Manager 9120 ARUNDEL WAY, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070561 A1A PROMOTIONS IN MOTION ACTIVE 2018-06-22 2028-12-31 No data 9120 ARUNDEL WAY, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 9120 Arundel Way, Jacksonville, FL 32257 No data
CHANGE OF MAILING ADDRESS 2024-04-03 9120 Arundel Way, Jacksonville, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 9700 Touchton Road, Suite 103, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2014-04-15 Tilley, Callahan, Speiser CPA's & Assoc No data
CANCEL ADM DISS/REV 2007-04-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State