Search icon

TURNBOW SHEET METAL, INC. - Florida Company Profile

Company Details

Entity Name: TURNBOW SHEET METAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNBOW SHEET METAL, 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: 22 Mar 1999 (26 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P99000027820
FEI/EIN Number 593570558

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

Address: 8149 PORTULACA AVENUE, SEMINOLE, FL, 33777
Mail Address: 8149 PORTULACA AVENUE, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNBOW RICHARD H Director 8149 PORTULACA AVENUE, SEMINOLE, FL, 33777
TURNBOW BARBARA JEAN Director 8149 PORTULACA AVENUE, SEMINOLE, FL, 33777
BOYDSTON DABROSKI LYLE AND WOOD Agent 2639 ML KING BV 9TH ST N, ST PETE, FL, 33734

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-18 2639 ML KING BV 9TH ST N, ST PETE, FL 33734 -
REGISTERED AGENT NAME CHANGED 2001-05-23 BOYDSTON DABROSKI LYLE AND WOOD -

Documents

Name Date
Voluntary Dissolution 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State