Entity Name: | ALLEN TURNER AUTOMOTIVE HOLDINGS II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLEN TURNER AUTOMOTIVE HOLDINGS II, 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: | 09 Apr 2014 (11 years ago) |
Document Number: | P14000032061 |
FEI/EIN Number |
46-5364977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6501 PENSACOLA BLVD, PENSACOLA, FL, 32505, US |
Mail Address: | 6501 PENSACOLA BLVD, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER HAROLD A | President | 47 Shoreline Dr, GULF BREEZE, FL, 32561 |
TURNER HAROLD A | Secretary | 47 Shoreline Dr, GULF BREEZE, FL, 32561 |
Turner Kimberly M | Vice President | 47 Shoreline Dr, Gulf Breeze, FL, 32561 |
TURNER HAROLD A | Agent | 6501 PENSACOLA BLVD, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 6501 PENSACOLA BLVD, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 6501 PENSACOLA BLVD, PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-21 | 6501 PENSACOLA BLVD, PENSACOLA, FL 32505 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State