Search icon

TURNER INSURANCE AGENCIES, INC. - Florida Company Profile

Company Details

Entity Name: TURNER INSURANCE AGENCIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNER INSURANCE AGENCIES, 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: 27 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P11000067735
FEI/EIN Number 452847686

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

Address: 232 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952, US
Mail Address: 232 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURNER INSURANCE AGENCIES, INC. 401(K) PROFIT SHARING PLAN 2021 452847686 2022-02-24 TURNER INSURANCE AGENCIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 524210
Sponsor’s telephone number 3214520310
Plan sponsor’s address 232 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952

Signature of

Role Plan administrator
Date 2022-02-24
Name of individual signing WILLIAM ANDREW TURNER
Valid signature Filed with authorized/valid electronic signature
TURNER INSURANCE AGENCIES, INC. 401(K) PROFIT SHARING PLAN 2020 452847686 2021-06-16 TURNER INSURANCE AGENCIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 524210
Sponsor’s telephone number 3214520310
Plan sponsor’s address 232 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing WILLIAM ANDREW TURNER
Valid signature Filed with authorized/valid electronic signature
TURNER INSURANCE AGENCIES, INC. 401(K) PROFIT SHARING PLAN 2019 452847686 2020-05-11 TURNER INSURANCE AGENCIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 524210
Sponsor’s telephone number 3214520310
Plan sponsor’s address 232 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing WILLIAM ANDREW TURNER
Valid signature Filed with authorized/valid electronic signature
TURNER INSURANCE AGENCIES, INC. 401(K) PROFIT SHARING PLAN 2018 452847686 2019-05-29 TURNER INSURANCE AGENCIES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 524210
Sponsor’s telephone number 3214520310
Plan sponsor’s address 232 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing WILLIAM ANDREW TURNER
Valid signature Filed with authorized/valid electronic signature
TURNER INSURANCE AGENCIES, INC. 401(K) PROFIT SHARING PLAN 2017 452847686 2018-05-30 TURNER INSURANCE AGENCIES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 524210
Sponsor’s telephone number 3214520310
Plan sponsor’s address 232 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952

Signature of

Role Plan administrator
Date 2018-05-30
Name of individual signing WILLIAM ANDREW TURNER
Valid signature Filed with authorized/valid electronic signature
TURNER INSURANCE AGENCIES, INC. 401(K) PROFIT SHARING PLAN 2016 452847686 2017-06-15 TURNER INSURANCE AGENCIES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 524210
Sponsor’s telephone number 3214520310
Plan sponsor’s address 232 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing WILLIAM ANDREW TURNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TURNER WILLIAM ANDREW President 232 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952
TURNER WILLIAM ANDREW Director 232 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952
TURNER WILLIAM A Agent 232 S. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 TURNER, WILLIAM ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 232 S. COURTENAY PARKWAY, MERRITT ISLAND, FL 32952 -

Documents

Name Date
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4843185006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TURNER INSURANCE AGENCIES, INC.
Recipient Name Raw TURNER INSURANCE AGENCIES, INC.
Recipient DUNS 947459889
Recipient Address 232 S. COURTENAY PARKWAY, MERRITT ISLAND, BREVARD, FLORIDA, 32952-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6754937104 2020-04-14 0455 PPP 232 S. Courtenay Pkwy, Merritt Island, FL, 32952
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134875
Loan Approval Amount (current) 134875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32952-2400
Project Congressional District FL-08
Number of Employees 20
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 135768.84
Forgiveness Paid Date 2021-02-16
4506548506 2021-02-26 0455 PPS 232 S Courtenay Pkwy, Merritt Island, FL, 32952-4889
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135093.32
Loan Approval Amount (current) 135093.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merritt Island, BREVARD, FL, 32952-4889
Project Congressional District FL-08
Number of Employees 12
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 135662.98
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State