Search icon

TURBOCHARGED TURMERIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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