Search icon

JOHN TURCO PA - Florida Company Profile

Company Details

Entity Name: JOHN TURCO PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN TURCO PA 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: 07 Jan 2011 (14 years ago)
Document Number: P11000002495
FEI/EIN Number 27-4481039

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

Address: 12312 E SHANGRI LA RD., SCOTTSDALE, AZ, 85259, US
Mail Address: 12312 E SHANGRI LA RD., SCOTTSDALE, AZ, 85259, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURCO JOHN President 12312 E SHANGRI LA RD., SCOTTSDALE, AZ, 85259
TURCO LUANN Vice President 12312 E SHANGRI LA RD., SCOTTSDALE, AZ, 85259
TAX SAVERS OF AMERICA, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 12312 E SHANGRI LA RD., SCOTTSDALE, AZ 85259 -
CHANGE OF MAILING ADDRESS 2025-01-09 12312 E SHANGRI LA RD., SCOTTSDALE, AZ 85259 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 12312 E Shangri La Rd., Scottsdale, AZ 85259 -
CHANGE OF MAILING ADDRESS 2024-01-09 12312 E Shangri La Rd., Scottsdale, AZ 85259 -
REGISTERED AGENT NAME CHANGED 2014-04-24 Tax Savers of America, INC -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3194357300 2020-04-29 0455 PPP 4542 KENSINGTON CIRCLE, NAPLES, FL, 34119
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2177
Loan Approval Amount (current) 2177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-0099
Project Congressional District FL-26
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2200.46
Forgiveness Paid Date 2021-06-01
6686437801 2020-06-02 0455 PPP 696 STARBOARD DR, NAPLES, FL, 34103-4146
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19230.77
Loan Approval Amount (current) 19230.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-4146
Project Congressional District FL-19
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19421.48
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State