Search icon

RODNEY TURNER, INC. - Florida Company Profile

Company Details

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

RODNEY TURNER, 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P04000098792
Address: 4534 SILVER OAK ST., PENSACOLA, FL, 32505
Mail Address: 4534 SILVER OAK ST., PENSACOLA, FL, 32505
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER RODNEY A President 4534 SILVER OAK ST, PENSACOLA, FL, 32505
KNOWLES VELINDA L Treasurer 4534 SILVER OAK ST, PENSACOLA, FL, 32505
TURNER RODNEY A Agent 4534 SILVER OAK ST., PENSACOLA, FL, 32505

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
RODNEY TURNER VS STATE OF FLORIDA 5D2022-2977 2022-12-16 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CF-010956-O

Parties

Name RODNEY TURNER, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Criminal Appeals DAB Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-16
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ RESPONSE BY 1/30/23
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX DATE 12/12/22
On Behalf Of Rodney Turner
RODNEY D. TURNER VS STATE OF FLORIDA 5D2019-2853 2019-09-25 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
17-CF-10956

Parties

Name RODNEY TURNER, INC.
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-10-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-02
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-09-25
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2019-09-25
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 9/23/19
On Behalf Of Rodney Turner
Docket Date 2019-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Domestic Profit 2004-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829159001 2021-05-22 0491 PPP 5446 SW 100th Loop, Ocala, FL, 34476-3801
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34476-3801
Project Congressional District FL-03
Number of Employees 1
NAICS code 812210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20943.68
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State