Search icon

S.J. TURNER & T.L. TURNER ASSOCIATES, INC.

Company Details

Entity Name: S.J. TURNER & T.L. TURNER ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 May 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P94000041294
FEI/EIN Number 59-3243741
Address: 930 C BLANDING BLVD, ORANGE PARK, FL 32065
Mail Address: 5721 SPRINGHAVEN DR., ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, THOMAS L Agent 5721 SPRINGHAVEN DRIVE, ORANGE PARK, FL 32065

Director

Name Role Address
TURNER, THOMAS L Director 5721 SPRINGHAVEN DRIVE, ORANGE PARK, FL 32065
TURNER, SANDRA J Director 5721 SPRINGHAVEN DRIVE, ORANGE PARK, FL 32065

President

Name Role Address
TURNER, THOMAS L President 5721 SPRINGHAVEN DRIVE, ORANGE PARK, FL 32065

Secretary

Name Role Address
TURNER, SANDRA J Secretary 5721 SPRINGHAVEN DRIVE, ORANGE PARK, FL 32065

Treasurer

Name Role Address
TURNER, SANDRA J Treasurer 5721 SPRINGHAVEN DRIVE, ORANGE PARK, FL 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-02-23 930 C BLANDING BLVD, ORANGE PARK, FL 32065 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 930 C BLANDING BLVD, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State