Search icon

TURNER REALTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: TURNER REALTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNER REALTY MANAGEMENT, 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: 21 Jan 2003 (22 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: P03000010539
FEI/EIN Number 593599430

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

Mail Address: 4734 SW 73RD TRAIL, LAKE BUTLER, FL, 32054
Address: 252 NW CALI DR., LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDRESS DEBRA D Chief Operating Officer 4734 SW 73RD TRAIL, LAKE BUTLER, FL, 32054
WISE LINDA G Chief Executive Officer 2402 BRUTON ROAD, PLANT CITY, FL, 33565
FRAZIER W. ROBINSON Agent 1515 RIVERSIDE AVENUE, SUITE A, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-14 - -
CHANGE OF MAILING ADDRESS 2011-02-24 252 NW CALI DR., LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 252 NW CALI DR., LAKE CITY, FL 32055 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-14
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State