Search icon

E. L. TURNER INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: E. L. TURNER INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. L. TURNER 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: 24 Aug 2001 (24 years ago)
Date of dissolution: 26 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: P01000083990
FEI/EIN Number 82-3313141

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

Address: 4327 TRENTON DR. N., JACKSONVILLE, FL, 32209
Mail Address: 4327 TRENTON DR. N., JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOWERS NIKENYA N President 7026 RHODE ISLAND DR WEST, JACKSONVILLE, FL, 32209
THURSON TERENCE N Agent 8672 PHILLIPS HIGHWAY, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001862 GAME TIME ENTERTAINMENT EXPIRED 2012-01-05 2017-12-31 - 4327 TRENTON DRIVE NORTH, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-26 - -
REINSTATEMENT 2015-01-29 - -
REGISTERED AGENT NAME CHANGED 2015-01-29 THURSON, TERENCE N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-12 - -
PENDING REINSTATEMENT 2013-12-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-12 8672 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000768987 TERMINATED 1000000494474 DUVAL 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000956352 TERMINATED 1000000409356 DUVAL 2012-11-29 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000734191 TERMINATED 1000000177890 DUVAL 2010-06-24 2030-07-07 $ 1,250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-26
AMENDED ANNUAL REPORT 2017-11-06
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-07-04
ANNUAL REPORT 2016-06-13
REINSTATEMENT 2015-01-29
REINSTATEMENT 2013-12-12
ANNUAL REPORT 2011-07-28
ANNUAL REPORT 2010-09-23
Reinstatement 2009-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State