Search icon

TURSE ENTERPRISES, INC.

Company Details

Entity Name: TURSE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Aug 1998 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P98000071908
FEI/EIN Number 593526584
Address: 577 AUTUMN DR., APOPKA, FL, 32712
Mail Address: P.O. BOX 520308, LONGWOOD, FL, 32752
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TURSE JOSEPH J Agent 577 AUTUMN DR., APOPKA, FL, 32712

President

Name Role Address
TURSE JOSEPH J President 577 AUTUMN DR., APOPKA, FL, 32712

Director

Name Role Address
TURSE JOSEPH J Director 577 AUTUMN DR., APOPKA, FL, 32712

Vice President

Name Role Address
TURSE RUTH G Vice President 577 AUTUMN DR., APOPKA, FL, 32712

Secretary

Name Role Address
TURSE RUTH G Secretary 577 AUTUMN DR., APOPKA, FL, 32712

Treasurer

Name Role Address
TURSE RUTH G Treasurer 577 AUTUMN DR., APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 577 AUTUMN DR., APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2004-04-26 577 AUTUMN DR., APOPKA, FL 32712 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 577 AUTUMN DR., APOPKA, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State