Search icon

TURNKEY CONSTRUCTION SPECIALISTS, INC.

Company Details

Entity Name: TURNKEY CONSTRUCTION SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 1999 (26 years ago)
Document Number: P99000046562
FEI/EIN Number 593577396
Address: 9000 REGENCY SQUARE BLVD., SUITE 100, JACKSONVILLE, FL, 32211, US
Mail Address: 9000 REGENCY SQUARE BLVD., SUITE 100, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BRILEY D. RANDALL E Agent 1525B The Greens Way, JACKSONVILLE BEACH, FL, 32250

Chief Executive Officer

Name Role Address
DIXON BARRY E Chief Executive Officer 9000 Regency Square Blvd, Jacksonville, FL, 32211

Secretary

Name Role Address
Flowers Melanie Secretary 9000 Regency Square Blvd, Jacksonville, FL, 32211

President

Name Role Address
Sites Jesse C President 9000 Regency Square Blvd, Jacksonville, FL, 32211

Vice President

Name Role Address
Dixon Parker C Vice President 9000 Regency Square Blvd, Jacksonville, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 1525B The Greens Way, Second Floor, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-17 9000 REGENCY SQUARE BLVD., SUITE 100, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2018-07-17 9000 REGENCY SQUARE BLVD., SUITE 100, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2011-09-09 BRILEY, D. RANDALL ESQ No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-08-11
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State