Entity Name: | TURNER HOME REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TURNER HOME REPAIRS, 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: |
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: | 17 Apr 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2006 (19 years ago) |
Document Number: | P03000043905 |
FEI/EIN Number |
900077248
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 94095 SUMMER BREEZE DRIVE, FERNANDINA BEACH, FL, 32034 |
Mail Address: | 94095 SUMMER BREEZE DRIVE, FERNANDINA BEACH, FL, 32034 |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER JOHN C | President | 94095 SUMMER BREEZE DRIVE, FERNANDINA BEACH, FL, 32034 |
TURNER JOHN C | Agent | 94095 SUMMER BREEZE DRIVE, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-03-25 | 94095 SUMMER BREEZE DRIVE, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2009-03-25 | 94095 SUMMER BREEZE DRIVE, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-25 | 94095 SUMMER BREEZE DRIVE, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-05 | TURNER, JOHN C | - |
REINSTATEMENT | 2006-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State