Search icon

4020 TURNSTONE, INC. - Florida Company Profile

Company Details

Entity Name: 4020 TURNSTONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4020 TURNSTONE, 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: 26 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000027046
FEI/EIN Number 272227666

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

Address: 10500 SW 69th Ave, Pinecrest, FL, 33156, US
Mail Address: 10500 SW 69th Ave, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLIZZI ROBERTO Director 10500 SW 69 AVE, PINECREST, FL, 33156
OXFORD CASTEL NATHACHA D Director 10500 SW 69 AVE, PINECREST, FL, 33156
WANSHEL LAURENCE A Agent 13200 SW 128 ST SUITE G4, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 10500 SW 69th Ave, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-01-10 10500 SW 69th Ave, Pinecrest, FL 33156 -
AMENDMENT 2016-06-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001555466 TERMINATED 1000000456419 MIAMI-DADE 2013-10-18 2033-10-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
Amendment 2016-06-13
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-04-13
Domestic Profit 2010-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State