Search icon

OTHEL TURNER & COMPANY, INC.

Company Details

Entity Name: OTHEL TURNER & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P96000006194
FEI/EIN Number 65-0643230
Address: 5787 W SUNRISE BLVD, PLANTATION, FL 33313
Mail Address: 5787 W SUNRISE BLVD, PLANTATION, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER, OTHEL Agent 5787 W SUNRISE BLVD, PLANTATION, FL 33313

President

Name Role Address
TURNER, OTHEL President 7100 NW 49 COURT, LAUDERHILL, FL 33319

Vice President

Name Role Address
TURNER, OTHEL Vice President 7100 NW 49 COURT, LAUDERHILL, FL 33319

Secretary

Name Role Address
TURNER, OTHEL Secretary 7100 NW 49 COURT, LAUDERHILL, FL 33319

Treasurer

Name Role Address
TURNER, OTHEL Treasurer 7100 NW 49 COURT, LAUDERHILL, FL 33319

Director

Name Role Address
TURNER, OTHEL Director 7100 NW 49 COURT, LAUDERHILL, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-17 5787 W SUNRISE BLVD, PLANTATION, FL 33313 No data
CHANGE OF MAILING ADDRESS 1998-04-17 5787 W SUNRISE BLVD, PLANTATION, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-17 5787 W SUNRISE BLVD, PLANTATION, FL 33313 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State