Search icon

TURNKEY CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TURNKEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Sep 2014 (11 years ago)
Document Number: P97000037399
FEI/EIN Number 650763898
Address: 7008 SW 65th Ave, SOUTH MIAMI, FL, 33143, US
Mail Address: PO Box 430860, MIAMI, FL, 33243, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEPPER RAYMOND C President 7008 SW 65th Ave, SOUTH MIAMI, FL, 33143
TEPPER RAYMOND C Secretary 7008 SW 65th Ave, SOUTH MIAMI, FL, 33143
TEPPER RAYMOND C Treasurer 7008 SW 65th Ave, SOUTH MIAMI, FL, 33143
TEPPER RAYMOND C Director 7008 SW 65th Ave, SOUTH MIAMI, FL, 33143
Tepper Raymond C Agent 7008 SW 65th Ave, SOUTH MIAMI, FL, 33143

Unique Entity ID

CAGE Code:
7QZV0
UEI Expiration Date:
2020-06-09

Business Information

Activation Date:
2019-06-10
Initial Registration Date:
2016-10-26

Commercial and government entity program

CAGE number:
7QZV0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-07
CAGE Expiration:
2025-05-06
SAM Expiration:
2021-10-31

Contact Information

POC:
RAYMOND C. TEPPER

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 7008 SW 65th Ave, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 7008 SW 65th Ave, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2023-02-27 7008 SW 65th Ave, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Tepper, Raymond C -
AMENDMENT 2014-09-18 - -
AMENDMENT 2005-08-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-08
Type:
Planned
Address:
2600 TAMIAMI TRAIL EAST, NAPLES, FL, 34112
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-07
Type:
Planned
Address:
1150 NW 14TH STREET, MIAMI, FL, 33136
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-06-13
Type:
Complaint
Address:
1150 NW 14TH STREET, MIAMI, FL, 33136
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$118,585
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,397.23
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $118,582
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$23,227
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,859.61
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $120,315

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State