Search icon

TURNER'S LIBERTY CAFE INC - Florida Company Profile

Company Details

Entity Name: TURNER'S LIBERTY CAFE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNER'S LIBERTY CAFE 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: 06 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2012 (12 years ago)
Document Number: P06000003288
FEI/EIN Number 223919299

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

Address: 4589 SW 56TH ST, TRENTON, FL, 32693, US
Mail Address: 4589 SW 56TH ST, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER MARK Agent 4589 SW 56TH ST, TRENTON, FL, 32693
TURNER MARK President 4589 SW 56TH ST, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 4589 SW 56TH ST, TRENTON, FL 32693 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 4589 SW 56TH ST, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2024-04-03 4589 SW 56TH ST, TRENTON, FL 32693 -
REINSTATEMENT 2012-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State