Search icon

TURN KEY REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TURN KEY REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURN KEY REAL ESTATE GROUP, 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: 06 Sep 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000099512
FEI/EIN Number 261075089

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

Address: 118 B. PIERCE CHRISTIE DR., VALRICO, FL, 33594
Mail Address: 118 B. PIERCE CHRISTIE DR., VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONCE JUDITH B President 511 CROWNED EAGLE CT, VALRICO, FL, 33594
BONCE JUDITH Agent 511 CROWNED EAGLE CT, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09035900101 BLUE SKY HOME LENDING EXPIRED 2009-02-02 2014-12-31 - 232 LITHIA PINECREST RD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-11 118 B. PIERCE CHRISTIE DR., VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2009-12-11 118 B. PIERCE CHRISTIE DR., VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-09 511 CROWNED EAGLE CT, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2008-10-09 BONCE, JUDITH -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000052422 TERMINATED 1000000569333 HILLSBOROU 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000328949 TERMINATED 1000000471077 HILLSBOROU 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000354301 TERMINATED 1000000270352 HILLSBOROU 2012-04-19 2032-05-02 $ 385.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ADDRESS CHANGE 2009-12-11
ANNUAL REPORT 2009-04-07
REINSTATEMENT 2008-10-09
Domestic Profit 2007-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State