Entity Name: | TURNER EMERGENCY CARE, PA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TURNER EMERGENCY CARE, PA 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: | 13 Nov 2012 (13 years ago) |
Document Number: | P12000094456 |
FEI/EIN Number |
46-1436054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 950 SW 138TH AVE, Pembroke Pines, FL, 33027, US |
Mail Address: | 950 SW 138TH AVE, Pembroke Pines, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner Robert N | President | 950 SW 138TH AVE, Pembroke Pines, FL, 33027 |
TURNER ROBERT NEAL M | Agent | 950 SW 138TH AVE, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-04 | 950 SW 138TH AVE, APT 312B, Pembroke Pines, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2022-03-04 | 950 SW 138TH AVE, APT 312B, Pembroke Pines, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-04 | 950 SW 138TH AVE, APT 312B, Pembroke Pines, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 May 2025
Sources: Florida Department of State