Search icon

TURNAROUND SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: TURNAROUND SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNAROUND SOLUTIONS, 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: 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: 25 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: P12000057120
FEI/EIN Number 45-5577644

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

Address: 4600 Touchton Rd. E., JACKSONVILLE, FL, 32246, US
Mail Address: 4600 Touchton Rd. E., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JAMES Director 4600 Touchton Rd. E., JACKSONVILLE, FL, 32246
YOUNG JAMES President 4600 Touchton Rd. E., JACKSONVILLE, FL, 32246
YOUNG JAMES Secretary 4600 Touchton Rd. E., JACKSONVILLE, FL, 32246
YOUNG JAMES Treasurer 4600 Touchton Rd. E., JACKSONVILLE, FL, 32246
Green Shakila Officer 4600 Touchton Rd. E., JACKSONVILLE, FL, 32246
Young Dorothy B Director 4600 Touchton Rd. E., JACKSONVILLE, FL, 32246
YOUNG JAMES Agent 5419 GRAND CAYMAN ROAD, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127486 TURNAROUND SOLUTIONS FINANCIAL SERVICES EXPIRED 2015-12-17 2020-12-31 - 4600 TOUCHTON ROAD E, BLDG. 100, STE 150, JACKSONVILLE, FL, 32246
G15000012784 TURNAROUND SOLUTIONS CATERING EXPIRED 2015-02-05 2020-12-31 - 4600 TOUCHTON ROAD E., JAX, FL, 32246
G14000043501 TURNAROUND SOLUTIONS PUBLISHING EXPIRED 2014-05-02 2019-12-31 - 5419 GRAND CAYMAN ROAD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 YOUNG, JAMES -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 4600 Touchton Rd. E., Bldg 100 Ste 150, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2015-01-24 4600 Touchton Rd. E., Bldg 100 Ste 150, JACKSONVILLE, FL 32246 -
AMENDMENT AND NAME CHANGE 2013-03-01 TURNAROUND SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000345005 TERMINATED 1000000865960 DUVAL 2020-10-20 2040-10-28 $ 7,066.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-21
REINSTATEMENT 2017-10-23
REINSTATEMENT 2016-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4390157203 2020-04-27 0491 PPP 4600 Touchton Road East Bldg 100 Ste 150, Jacksonville, FL, 32246
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94205
Servicing Lender Name Community First CU of Florida
Servicing Lender Address 637 N Lee St, JACKSONVILLE, FL, 32204-1141
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-0001
Project Congressional District FL-05
Number of Employees 2
NAICS code 721199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94205
Originating Lender Name Community First CU of Florida
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 30390.41
Forgiveness Paid Date 2021-08-26
9829228708 2021-04-09 0491 PPS 4600 Touchton Rd E, Jacksonville, FL, 32246-8299
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146015
Loan Approval Amount (current) 146015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32246-8299
Project Congressional District FL-05
Number of Employees 10
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 147227.12
Forgiveness Paid Date 2022-02-14

Date of last update: 01 May 2025

Sources: Florida Department of State