Entity Name: | TURBOCHARGED TURMERIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TURBOCHARGED TURMERIC, 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: | 12 Jan 2012 (13 years ago) |
Date of dissolution: | 29 Apr 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Apr 2021 (4 years ago) |
Document Number: | P12000003889 |
FEI/EIN Number |
45-5176416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1230 S. Myrtle Ave, CLEARWATER, FL, 33756, US |
Mail Address: | 2803 Gulf to Bay Blvd,, Clearwater, FL, 33759, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jakobsen-Kao Catherine M | Director | 2760 Avocado Dr., Clearwater, FL, 33759 |
Jakobsen-Kao Catherine M | Agent | 2760 Avocado Dr., Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-04-29 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 1230 S. Myrtle Ave, Suite 404, CLEARWATER, FL 33756 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 2760 Avocado Dr., Clearwater, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 1230 S. Myrtle Ave, Suite 404, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Jakobsen-Kao, Catherine M | - |
AMENDMENT AND NAME CHANGE | 2012-06-11 | TURBOCHARGED TURMERIC, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Amendment and Name Change | 2012-06-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State