Search icon

RICHARD TURNER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD TURNER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD TURNER CONSTRUCTION, 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: 20 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jun 2023 (2 years ago)
Document Number: P04000065423
FEI/EIN Number 201041198

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

Address: 905 NE 35 STREET, OCALA, FL, 34479, US
Mail Address: 905 NE 35 STREET, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER RICHARD President 905 NE 35 ST, OCALA, FL, 34479
TURNER RICHARD Vice President 905 NE 35 ST, OCALA, FL, 34479
TURNER RICHARD Secretary 905 NE 35 ST, OCALA, FL, 34479
TURNER RICHARD Treasurer 905 NE 35 ST, OCALA, FL, 34479
TURNER RICHARD Agent 905 NE 35 ST, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-01-28 TURNER, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 905 NE 35 ST, OCALA, FL 34479 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 905 NE 35 STREET, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2011-04-25 905 NE 35 STREET, OCALA, FL 34479 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000202101 TERMINATED 1000000782779 MARION 2018-05-17 2028-05-23 $ 742.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-06-07
REINSTATEMENT 2021-10-29
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State