Search icon

JACKSONVILLE TURNKEY, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE TURNKEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACKSONVILLE TURNKEY, 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 Oct 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P03000119768
FEI/EIN Number 841627929

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

Address: 1612 E BEAVER STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 1612 E BEAVER STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT SCHUYLER R Director 4605 WEXFORD ROAD, JACKSONVILLE, FL, 32257
ELLIOTT SCHUYLER R Vice President 4605 WEXFORD ROAD, JACKSONVILLE, FL, 32257
ELLIOTT SCHUYLER R President 4605 WEXFORD ROAD, JACKSONVILLE, FL, 32257
ELLIOTT SCHUYLER R Secretary 4605 WEXFORD ROAD, JACKSONVILLE, FL, 32257
LEPRELL SAMUEL L Agent 1930 SAN MARCO BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-05 1612 E BEAVER STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2006-10-05 1612 E BEAVER STREET, JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-02 1930 SAN MARCO BLVD., STE. 201, ST. MARK'S PLACE, JACKSONVILLE, FL 32207 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001019846 LAPSED 2011-CA-004140 4TH JUD CIRCUIT/DUVAL COUNTY 2012-12-17 2017-12-17 $58,418.72 WELLS FARGO BANK, N.A., C/O CRAIG CARLSON, MAC S-3818-01C, 2202 W. ROSE GARDEN LANE, 1ST FL, PHOENIX, AZ 85027
J12000835630 LAPSED 1000000326129 DUVAL 2012-10-18 2022-11-14 $ 964.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000893666 LAPSED 16- 2010-CA-4132 DIV. CV-C CIR CRT 4TH JUD DUVAL CTY FL 2010-07-28 2015-09-02 $51,381.11 SUNTRUST BANK, 1001 SEMMES AVE., 6TH FLOOR, RICHMOND, VA 23224
J10000618303 LAPSED 16-2010-CC-3448 CTY. CT. DUVAL CTY. 2010-05-14 2015-05-27 $6,598.24 H.R. LEWIS PETROLEUM CO., PO BOX 40763, JACKSONVILLE, FL 32203

Documents

Name Date
Off/Dir Resignation 2010-08-11
ANNUAL REPORT 2009-05-06
Off/Dir Resignation 2008-11-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-07-25
REINSTATEMENT 2006-10-05
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-07-02
Domestic Profit 2003-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State