Search icon

TURNKEY CONSTRUCTION PLANNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TURNKEY CONSTRUCTION PLANNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURNKEY CONSTRUCTION PLANNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 1990 (35 years ago)
Document Number: S00365
FEI/EIN Number 593029818

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

Mail Address: 658 Atlantis Rd, Suite 102, Melbourne, FL, 32904, US
Address: 658 ATLANTIS RD, SUITE. 102, MELBOURNE, FL, 32904, US
ZIP code: 32904
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRESSANI CHAD D President 658 Atlantis Rd, Melbourne, FL, 32904
GRESSAN CHAD D Agent 658 Atlantis Rd, Melbourne, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-04 658 ATLANTIS RD, SUITE. 102, MELBOURNE, FL 32904 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 658 Atlantis Rd, Suite 102, Melbourne, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 658 ATLANTIS RD, SUITE. 102, MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2002-03-03 GRESSAN, CHAD D -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
412000.00
Total Face Value Of Loan:
412000.00
Date:
2008-03-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
82000.00
Total Face Value Of Loan:
82000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-05-28
Type:
Prog Related
Address:
145 FIRST LIGHT CIRCLE, COCOA, FL, 32922
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-09-13
Type:
Complaint
Address:
9575 SEMINOLE BLVD, SEMINOLE, FL, 33776
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-10
Type:
Prog Related
Address:
100 AUDOBON PLACE, SAINT JOHNS, FL, 32259
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-24
Type:
Planned
Address:
4561 SW MASEFIELD ST., PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-12
Type:
Planned
Address:
1900 SW ALEDO LANE, PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
120
Initial Approval Amount:
$412,000
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$412,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$415,013.81
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $412,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State