TURRIS SERVICES INC. - Florida Company Profile
Headquarter
Entity Name: | TURRIS SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 2009 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Apr 2020 (5 years ago) |
Document Number: | P09000005511 |
FEI/EIN Number | 264069742 |
Address: | 10609 Old Hammock Way, WELLINGTON, FL, 33414, US |
Mail Address: | 10609 Old Hammock Way, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
City: | Wellington |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAHBA Yohanna | President | 70 Todd Road, Georgetown, L7G 47 |
Roger Susan | Secretary | 70 Todd Road, Georgetown, L7G 47 |
Roger Susan | Treasurer | 70 Todd Road, Georgetown, L7G 47 |
Fonseca Anthony | Director | 9 Apple Lane, Moorestown, NJ, 08057 |
Kamel Kamel A | Agent | 10609 OLD Hammock Way, WELLINGTON, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 10609 Old Hammock Way, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 10609 Old Hammock Way, WELLINGTON, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 10609 OLD Hammock Way, WELLINGTON, FL 33414 | - |
NAME CHANGE AMENDMENT | 2020-04-17 | TURRIS SERVICES INC. | - |
REGISTERED AGENT NAME CHANGED | 2018-03-22 | Kamel, Kamel A | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-12 |
Name Change | 2020-04-17 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-25 |
AMENDED ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-26 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State