Search icon

AY-TUR, INC. - Florida Company Profile

Company Details

Entity Name: AY-TUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AY-TUR, 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: 19 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2011 (14 years ago)
Document Number: P95000055813
FEI/EIN Number 650625925

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

Address: 828 West Oakland Park Blvd., Wilton Manors, FL, 33311, US
Mail Address: 828 West Oakland Park Blvd., Wilton Manors, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYMAZ SENTURK President 828 West Oakland Park Blvd., Wilton Manors, FL, 33311
AYMAZ SENTURK Agent 828 West Oakland Park Blvd., Wilton Manors, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 828 West Oakland Park Blvd., Wilton Manors, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-11 828 West Oakland Park Blvd., Wilton Manors, FL 33311 -
CHANGE OF MAILING ADDRESS 2017-02-11 828 West Oakland Park Blvd., Wilton Manors, FL 33311 -
REINSTATEMENT 2011-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7993857803 2020-06-05 0455 PPP 828 west oakland park blvd,, FORT LAUDERDALE, FL, 33311-1732
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33234.47
Loan Approval Amount (current) 33234.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-1732
Project Congressional District FL-23
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33539.12
Forgiveness Paid Date 2021-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State