Search icon

THE LAW OFFICE OF CARRIE A. TURNER, P.A. - Florida Company Profile

Company Details

Entity Name: THE LAW OFFICE OF CARRIE A. TURNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LAW OFFICE OF CARRIE A. TURNER, P.A. 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: 23 May 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P05000074878
FEI/EIN Number 202892790

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

Address: 11011 Sheridan Street, Suite 314, HOLLYWOOD, FL, 33026, US
Mail Address: 11011 Sheridan Street, Suite 314, HOLLYWOOD, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER-KRZYZANIAK CARRIE A President 11011 Sheridan Street, Hollywood, FL, 33026
TURNER-KRZYZANIAK CARRIE A Secretary 11011 Sheridan Street, Hollywood, FL, 33026
TURNER-KRZYZANIAK CARRIE A Treasurer 11011 Sheridan Street, Hollywood, FL, 33026
TURNER-KRZYZANIAK CARRIE A Agent 11011 Sheridan Street, Hollywood, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016719 TURNER FAMILY LAW ACTIVE 2022-02-08 2027-12-31 - 11011 SHERIDAN STREET,SUITE 314, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 11011 Sheridan Street, Suite 314, Hollywood, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 11011 Sheridan Street, Suite 314, HOLLYWOOD, FL 33026 -
CHANGE OF MAILING ADDRESS 2022-09-29 11011 Sheridan Street, Suite 314, HOLLYWOOD, FL 33026 -
AMENDMENT AND NAME CHANGE 2018-01-16 THE LAW OFFICE OF CARRIE A. TURNER, P.A. -
CANCEL ADM DISS/REV 2008-04-10 - -
REGISTERED AGENT NAME CHANGED 2008-04-10 TURNER-KRZYZANIAK, CARRIE AESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-05-01
Amendment and Name Change 2018-01-16
ANNUAL REPORT 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328277306 2020-04-30 0455 PPP 15165 NW 77TH AVE, Hialeah, FL, 33014-7825
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26750
Loan Approval Amount (current) 26750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-7825
Project Congressional District FL-26
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27023.07
Forgiveness Paid Date 2021-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State