Search icon

H C TURNER CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: H C TURNER CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H C TURNER CONSTRUCTION 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: 18 Jul 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P11000064678
FEI/EIN Number 201894420

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

Address: 7840 95TH AVE, VERO BEACH, FL, 32967, US
Mail Address: PO BOX 829, WABASSO, FL, 32970, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER HUGH President 7840 95TH AVE, VERO BEACH, FL, 32967
TURNER HUGH Director 7840 95TH AVE, VERO BEACH, FL, 32967
JONES DENNIS Vice President 16877 EAST COLONIAL DR., ORLANDO, FL, 32820
SANCHEZ LUIS Director 7840 95TH AVE, VERO BEACH, FL, 32967
JONES DENNIS Agent 7840 95TH AVE, VERO BEACH, FL, 32967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044092 OMNI DEVELOPMENT SERVICES INC. EXPIRED 2012-05-10 2017-12-31 - 4651 SW 51ST STE. 801, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-12-19 JONES, DENNIS -
REGISTERED AGENT ADDRESS CHANGED 2013-12-19 7840 95TH AVE, VERO BEACH, FL 32967 -
REINSTATEMENT 2013-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-12-19
REINSTATEMENT 2013-11-02
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-07-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State