Search icon

TURNKEY CONSTRUCTION, INC.

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 (10 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
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Tepper Raymond C Agent 7008 SW 65th Ave, SOUTH MIAMI, FL, 33143

President

Name Role Address
TEPPER RAYMOND C President 7008 SW 65th Ave, SOUTH MIAMI, FL, 33143

Secretary

Name Role Address
TEPPER RAYMOND C Secretary 7008 SW 65th Ave, SOUTH MIAMI, FL, 33143

Treasurer

Name Role Address
TEPPER RAYMOND C Treasurer 7008 SW 65th Ave, SOUTH MIAMI, FL, 33143

Director

Name Role Address
TEPPER RAYMOND C Director 7008 SW 65th Ave, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 7008 SW 65th Ave, SOUTH MIAMI, FL 33143 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 7008 SW 65th Ave, SOUTH MIAMI, FL 33143 No data
CHANGE OF MAILING ADDRESS 2023-02-27 7008 SW 65th Ave, SOUTH MIAMI, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Tepper, Raymond C No data
AMENDMENT 2014-09-18 No data No data
AMENDMENT 2005-08-10 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State