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