Search icon

TURNPIKE HILL PLANTATION, INC. - Florida Company Profile

Company Details

Entity Name: TURNPIKE HILL PLANTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNPIKE HILL PLANTATION, 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: 22 Feb 2005 (20 years ago)
Document Number: P05000027483
FEI/EIN Number 202366638

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

Address: 11148 Lane Park Rd, Tavares, FL, 32778, US
Mail Address: 11148 Lane Park Rd, Tavares, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDOLPH Timothy VII Vice President 11148 Lane Park Rd, Tavares, FL, 32778
RANDOLPH Timothy VII Treasurer 11148 Lane Park Rd, Tavares, FL, 32778
Randolph Timothy VII President 11148 Lane Park Rd, Tavares, FL, 32778
Randolph Timothy VII Secretary 11148 Lane Park Rd, Tavares, FL, 32778
RANDOLPH TIMOTHY VII Agent 11148 Lane Park Rd, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 11148 Lane Park Rd, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2023-01-25 11148 Lane Park Rd, Tavares, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 11148 Lane Park Rd, Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2021-01-13 RANDOLPH, TIMOTHY Verdun, II -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State