Search icon

TURNSTONE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: TURNSTONE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNSTONE ENTERPRISES, 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: 28 Apr 2003 (22 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P03000046772
FEI/EIN Number 020688822

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

Address: 2938 TIFFANY DRIVE, LITITZ, PA, 17543, US
Mail Address: 2938 TIFFANY DRIVE, LITITZ, PA, 17543, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITOFSKY JONATHAN M President 2938 TIFFANY DRIVE, LITITZ, PA, 17543
LITOFSKY JONATHAN M Director 2938 TIFFANY DRIVE, LITITZ, PA, 17543
HOOVER MICHELE Agent 1342 COLONIAL BLVD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-27 2938 TIFFANY DRIVE, LITITZ, PA 17543 -
CHANGE OF MAILING ADDRESS 2019-08-27 2938 TIFFANY DRIVE, LITITZ, PA 17543 -
REGISTERED AGENT NAME CHANGED 2019-08-27 HOOVER, MICHELE -
REGISTERED AGENT ADDRESS CHANGED 2019-08-27 1342 COLONIAL BLVD, #B-11, FORT MYERS, FL 33907 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State