Search icon

D. TURIN FRATERNAL, INC. - Florida Company Profile

Company Details

Entity Name: D. TURIN FRATERNAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D. TURIN FRATERNAL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 1999 (26 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: P99000002334
FEI/EIN Number 650892898

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

Address: 8045 W. 26TH COURT, HIALEAH, FL, 33016
Mail Address: 8045 W. 26TH COURT, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID PLASK Vice President 3476 NW 83RD WAY, COOPER CITY, FL, 33024
DAVID PLASK Secretary 3476 NW 83RD WAY, COOPER CITY, FL, 33024
PLASK RONALD President 11540 NW 71 PL, PARKLAND, FL, 33076
PLASK JACLYN Treasurer 3476 N.W. 83rd Way, Cooper City, FL, 33024
PLASK RONALD Agent 8045 W. 26TH COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-10 - -
NAME CHANGE AMENDMENT 2014-01-08 D. TURIN FRATERNAL, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-10
Name Change 2014-01-08
ANNUAL REPORT 2013-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State