Search icon

THURNER CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: THURNER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THURNER CONSTRUCTION, 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: 13 Sep 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2008 (17 years ago)
Document Number: P93000063588
FEI/EIN Number 65-0423435

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

Address: 1206 Miracle Court, Lecanto, FL, 34461, US
Mail Address: 1206 Miracle Court, Lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THURNER JAMES President 1206 Miracle Court, Lecanto, FL, 34461
Tabling Chuck Director 15 Capri Blvd, Naples, FL, 34113
THURNER JAMES Agent 1206 Miracle Court, Lecanto, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 1206 Miracle Court, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2023-09-12 1206 Miracle Court, Lecanto, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 1206 Miracle Court, Lecanto, FL 34461 -
REGISTERED AGENT NAME CHANGED 2023-09-12 THURNER, JAMES -
AMENDMENT 2008-03-17 - -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2000-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-09-12
AMENDED ANNUAL REPORT 2022-10-17
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State