Entity Name: | TURKISH AMERICAN CHAMBER OF COMMERCE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TURKISH AMERICAN CHAMBER OF COMMERCE 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: | 28 May 2008 (17 years ago) |
Document Number: | P08000052555 |
FEI/EIN Number |
264783312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7111 TAFT STREET, HOLLYWOOD, FL, 33024, US |
Mail Address: | 7111 TAFT STREET, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORNARLI MERAL | Vice President | 17670 NW 78TH AVE. 207, PALM SPRING NORTH, FL, 33015 |
ORNARLI FUAT | President | 14360 NW 16TH STR., PEMBROKE PINES, FL, 33028 |
ORNARLI FUAT | Agent | 7111 TAFT STREET, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 7111 TAFT STREET, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2018-04-07 | 7111 TAFT STREET, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-07 | 7111 TAFT STREET, HOLLYWOOD, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State