Search icon

THE TURN KEY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE TURN KEY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TURN KEY GROUP, 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: 12 Sep 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2021 (4 years ago)
Document Number: P95000070952
FEI/EIN Number 593335948

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

Address: 118 N Peters Rd, #308, Knoxville, TN, 37923, US
Mail Address: 118 N Peters Rd, #308, Knoxville, TN, 37923, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMICHAEL GARY W President 118 N Peters Rd, Knoxville, TN, 37923
McMichael Gary WOfficer Agent 217 Miracle Strip Pkwy SE, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-24 - -
REGISTERED AGENT NAME CHANGED 2021-03-24 McMichael, Gary W, Officer -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 217 Miracle Strip Pkwy SE, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 118 N Peters Rd, #308, Knoxville, TN 37923 -
CHANGE OF MAILING ADDRESS 2015-04-14 118 N Peters Rd, #308, Knoxville, TN 37923 -

Court Cases

Title Case Number Docket Date Status
Gary W. McMichael, Lisa V. McMichael and Third -Party Defendant, The Turn Key Group, Inc., Appellant(s) v. Charterbank, Thomas D. Zachos, et al. Appellee(s). 1D2022-0062 2022-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2010 CA 002267

Parties

Name Lisa V. McMichael
Role Appellant
Status Active
Name Gary W. McMichael
Role Appellant
Status Active
Representations Robert O. Beasley, Haley Hadden, DeWitt D. Clark, Phillip A. Pugh
Name THE TURN KEY GROUP, INC.
Role Appellant
Status Active
Name Thomas D. Zachos
Role Appellee
Status Active
Representations Blake S. Sando, Jeffery D. Toney, Scott Alexander Remington, Teresa M Dorr, Caridad Garrido, Natasha Z. Revell
Name Charterbank
Role Appellee
Status Active
Name Michael A. Flowers
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock II
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion
View View File
Docket Date 2023-11-20
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of Gary W. McMichael
Docket Date 2023-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 374 So. 3d 771
View View File
Docket Date 2023-03-14
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 7 pages - Supplement 2
Docket Date 2023-02-10
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellee’s motion filed January 24, 2023, seeking to supplement the record on appeal with a copy of the June 16, 2014, notice of appearance of co-counsel. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before February 20, 2023.
Docket Date 2023-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 pages - Supplement 1
On Behalf Of Hon. J. D. Peacock II
Docket Date 2023-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Thomas D. Zachos
Docket Date 2023-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellants’ motion filed December 30, 2022, seeking to supplement the record on appeal with a copy of the second amended notice of hearing filed August 14, 2014. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before February 2, 2023.
Docket Date 2022-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Gary W. McMichael
Docket Date 2022-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gary W. McMichael
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Reply Brief Grant w/Warning-AO Applies ~ The Court grants Appellant’s motion for extension of time filed November 28, 2022. Appellant shall serve the reply brief on or before December 30, 2022. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gary W. McMichael
Docket Date 2022-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Thomas D. Zachos
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~      Appellee's motion docketed October 26, 2022, for extension of time for service of an answer brief is granted. Appellee's brief shall be served on or before October 31, 2022.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Thomas D. Zachos
Docket Date 2022-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~     The Court grants, in part, the joint motion for extension of time filed September 26, 2022. Appellees shall serve the answer brief on or before October 28, 2022. The Court denies the request for an extension of time to serve the reply brief as premature.
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ and for RB
On Behalf Of Thomas D. Zachos
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gary W. McMichael
Docket Date 2022-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 12,227 pages
On Behalf Of Hon. J. D. Peacock II
Docket Date 2022-07-15
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss ~     The Court denies the motion to dismiss, filed on April 28, 2022.
Docket Date 2022-06-27
Type Order
Subtype Abeyance Order
Description Appeal No Longer Held in Abeyance ~ In light of the filing of the June 20, 2022, order on Appellant’s Motion for Rehearing, this appeal will no longer be held in abeyance.
Docket Date 2022-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order Denying Motion for Rehearing
On Behalf Of Gary W. McMichael
Docket Date 2022-05-24
Type Order
Subtype Abeyance Order
Description Noting Status Report - Appeal Held in Abeyance ~ The Court notes Appellant’s Status Report filed on May 20, 2022. This appeal shall continue to be held in abeyance until the filing of a signed, written order disposing of the pending Motion for Rehearing filed on December 16, 2021. Appellant shall file a notice in this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order to the notice. In the absence of the filing of such a notice, Appellant shall file an updated status report concerning the disposition of the Motion for Rehearing within 30 days of the date of this order.
Docket Date 2022-05-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ resp to 03/04 order
On Behalf Of Gary W. McMichael
Docket Date 2022-04-29
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on April 28, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Thomas D. Zachos
Docket Date 2022-04-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Thomas D. Zachos
Docket Date 2022-03-30
Type Order
Subtype Abeyance Order
Description Noting Status Report - Appeal Held in Abeyance ~ The Court notes Appellant’s Status Report filed on March 29, 2022. This appeal shall continue to be held in abeyance until the filing of a signed, written order disposing of the pending Motion for Rehearing filed on December 16, 2021. Appellant shall file a notice in this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order to the notice. In the absence of the filing of such a notice, Appellant shall file an updated status report concerning the disposition of the Motion for Rehearing within 60 days of the date of this order.
Docket Date 2022-03-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Gary W. McMichael
Docket Date 2022-03-04
Type Order
Subtype Abeyance Order
Description Appeal Held in Abeyance ~ Pursuant to Florida Rule of Appellate Procedure 9.020(h)(2)(C), the appeal in this Court shall be held in abeyance until the filing of a signed, written order disposing of the Motion for Rehearing filed on December 16, 2021. Appellant shall file a notice in this Court within 10 days of the filing of the order in the lower tribunal and shall attach a copy of the order to the notice. In the absence of the filing of such a notice, Appellant shall file a status report concerning the disposition of the Motion for Rehearing within 30 days of the date of this order. Failure to timely comply with this order may result in the imposition of sanctions, including dismissal of this case, without further opportunity to be heard. Fla. R. App. P. 9.410. The time for performance of acts required by the Florida Rules of Appellate Procedure, including preparation and transmittal of the record on appeal and service of the initial brief, is tolled until the filing of a signed, written order disposing of the Motion for Rehearing.
Docket Date 2022-02-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated January 20, 2022, requiring appellant to pay the $300 filing fee.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated January 20, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-01-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Gary W. McMichael
Docket Date 2022-01-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. of service w/atty. mailing address
On Behalf Of Gary W. McMichael
Docket Date 2022-01-20
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-01-14
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of N/A.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Gary W. McMichael
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-04-08
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18008615 0419700 2001-04-25 3606 MELROSE AVE. LOT #43, DESTIN, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-14
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 489.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 488.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Current Penalty 488.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2001-05-15
Abatement Due Date 2001-05-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 B10
Issuance Date 2001-05-15
Abatement Due Date 2001-05-18
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State