Search icon

RAYMOND J. TURNER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAYMOND J. TURNER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (9 months ago)
Document Number: P13000092444
FEI/EIN Number 46-4868899
Address: 251 DOVE TRAIL, BRADENTON, FL, 34212, US
Mail Address: 251 DOVE TRAIL, BRADENTON, FL, 34212, US
ZIP code: 34212
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER RAY D Director 251 DOVE TRAIL, BRADENTON, FL, 34212
TURNER RAYMOND Agent 251 DOVE TRAIL, BRADENTON, FL, 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132605 TURNER REAL ESTATE NETWORK ACTIVE 2017-12-05 2027-12-31 - 251 DOVE TRAIL, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-10 251 DOVE TRAIL, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 251 DOVE TRAIL, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2023-08-10 251 DOVE TRAIL, BRADENTON, FL 34212 -
REGISTERED AGENT NAME CHANGED 2023-08-10 TURNER, RAYMOND -
REINSTATEMENT 2015-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-12-19 RAYMOND J. TURNER, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000624700 TERMINATED 1000000971750 MANATEE 2023-11-21 2033-12-20 $ 715.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-25
REINSTATEMENT 2015-04-14

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19400.00
Total Face Value Of Loan:
19400.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$19,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,633.86
Servicing Lender:
Bank OZK
Use of Proceeds:
Payroll: $19,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State