Search icon

JAMES A. TURESKIS, INC. - Florida Company Profile

Company Details

Entity Name: JAMES A. TURESKIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES A. TURESKIS, 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: 06 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: P04000075757
FEI/EIN Number 300264421

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

Mail Address: 1600 SOLANA ROAD, NAPLES, FL, 34105
Address: ROYAL POINCIANA GOLF CLUB, 1600 SOLANA ROAD, NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
tureskis james A President 575 avellino Isles circle 26101, Naples, FL, 34119
tureskis james A Secretary 575 avellino Isles circle 26101, Naples, FL, 34119
tureskis james A Director 575 avellino Isles circle 26101, Naples, FL, 34119
CARDILLO, KEITH & BONAQUIST, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-06-27 Cardillo, Keith & Bonaquist, P.A. -
REINSTATEMENT 2016-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-27 3550 East Tamiami Trail, NAPLES, FL 34112 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-03-20 ROYAL POINCIANA GOLF CLUB, 1600 SOLANA ROAD, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 ROYAL POINCIANA GOLF CLUB, 1600 SOLANA ROAD, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
REINSTATEMENT 2021-04-13
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-06-27
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1882338600 2021-03-13 0455 PPP 375 Wedge Dr, Naples, FL, 34103-4707
Loan Status Date 2021-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22586
Servicing Lender Name Bank of Springfield
Servicing Lender Address 2600 Stevenson Dr, SPRINGFIELD, IL, 62703-4328
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-4707
Project Congressional District FL-19
Number of Employees 1
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 22586
Originating Lender Name Bank of Springfield
Originating Lender Address SPRINGFIELD, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20916.33
Forgiveness Paid Date 2021-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State