Search icon

C.C. TURNER, INC. - Florida Company Profile

Company Details

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

C.C. 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: 31 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000121169
FEI/EIN Number 203401103

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

Address: 1305 NE 4TH PL, CAPE CORAL, FL, 33909, US
Mail Address: 1305 NE 4TH PL, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER TODD A President 1305 NE 4TH PL, CAPE CORAL, FL, 33909
TURNER DAVID G Secretary 209 DELMONT AVE, WARMINSTER, PA, 18974
TURNER TODD A Agent 1305 NE 4TH PL, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 1305 NE 4TH PL, CAPE CORAL, FL 33909 -
REINSTATEMENT 2012-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 1305 NE 4TH PL, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2012-02-06 1305 NE 4TH PL, CAPE CORAL, FL 33909 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-19 TURNER, TODD A -
AMENDMENT 2006-01-31 - -
AMENDMENT 2005-12-21 - -
AMENDMENT 2005-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000864410 LAPSED 10-3732 SP 25 MIAMI-DADE COUNTY COURT 2010-08-20 2015-08-24 $6,752.13 DAVID PLUMMER AND ASSOCIATES,INC., C/O JORGE L. FORS, P.A., 1108 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
J09002132305 LAPSED 08-CA-025646 20TH JUD CIRCUIT LEE COUNTY 2009-05-26 2014-09-08 $96,323.80 K&M CONCRETE, INC., 1849 BENCHMARK AVENUE, SUITE 105, FORT MYERS, FL 33905
J09001150878 INACTIVE WITH A SECOND NOTICE FILED 09-CA-000237 CIR. CT. 20TH JUD. LEE CTY. FL 2009-04-07 2014-04-15 $541,754.15 OWEN F. WAGENER, 121 GOLFVIEW LANE, GLENVIEW, IL 60025

Documents

Name Date
REINSTATEMENT 2012-02-06
Off/Dir Resignation 2009-11-23
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-18
Reg. Agent Change 2006-11-27
ANNUAL REPORT 2006-08-29
ANNUAL REPORT 2006-05-01
Amendment 2006-01-31
Amendment 2005-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State