Search icon

TURNKEY SERVICES, INC - Florida Company Profile

Company Details

Entity Name: TURNKEY SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNKEY SERVICES, 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: 21 Jul 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000068659
FEI/EIN Number 800221130

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

Address: 325 SW 66TH AVENUE, MARGATE, FL, 33068
Mail Address: PO BOX 970168, COCONUT CREEK, FL, 33097
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHEL JOHN E President PO BOX 970168, COCONUT CREEK, FL, 33097
MARCHEL LILLIAN C Treasurer PO BOX 970168, COCONUT CREEK, FL, 33097
MARCHEL LILLIAN C Secretary PO BOX 970168, COCONUT CREEK, FL, 33097
MARCHEL LILLIAN C Agent 325 SW 66TH AVENUE, MARGATE, FL, 33097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-03-21 325 SW 66TH AVENUE, MARGATE, FL 33068 -
REGISTERED AGENT NAME CHANGED 2010-03-21 MARCHEL, LILLIAN C -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-21
REINSTATEMENT 2009-10-23
Domestic Profit 2008-07-21

Date of last update: 03 May 2025

Sources: Florida Department of State