Search icon

WILLIAM J. TURBEVILLE II, P.A. - Florida Company Profile

Company Details

Entity Name: WILLIAM J. TURBEVILLE II, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM J. TURBEVILLE II, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000020827
FEI/EIN Number 650475268

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

Address: 750 S DIXIE HWY, BOCA RATON, FL, 33432, US
Mail Address: 750 S DIXIE HWY, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURBEVILLE BILL President 649 SW 2ND STREET, BOCA RATON, FL, 33486
HRUSKA, MARK A. Agent 750 S DIXIE HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-17 750 S DIXIE HWY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1998-03-17 750 S DIXIE HWY, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 1998-03-17 750 S DIXIE HWY, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1995-05-01 HRUSKA, MARK A. -

Documents

Name Date
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-03-18
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State