Search icon

JAMES A. TURESKIS, INC.

Company Details

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

Agent

Name Role
CARDILLO, KEITH & BONAQUIST, P.A. Agent

President

Name Role Address
tureskis james A President 575 avellino Isles circle 26101, Naples, FL, 34119

Secretary

Name Role Address
tureskis james A Secretary 575 avellino Isles circle 26101, Naples, FL, 34119

Director

Name Role Address
tureskis james A Director 575 avellino Isles circle 26101, Naples, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-27 Cardillo, Keith & Bonaquist, P.A. No data
REINSTATEMENT 2016-06-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-27 3550 East Tamiami Trail, NAPLES, FL 34112 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-03-20 ROYAL POINCIANA GOLF CLUB, 1600 SOLANA ROAD, NAPLES, FL 34105 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 ROYAL POINCIANA GOLF CLUB, 1600 SOLANA ROAD, NAPLES, FL 34105 No data

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 Feb 2025

Sources: Florida Department of State