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 |
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 |
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 | - | - |
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 |
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