Search icon

TURN KEY PROJECTS, INC. - Florida Company Profile

Company Details

Entity Name: TURN KEY PROJECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURN KEY PROJECTS, 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: 11 Oct 1991 (34 years ago)
Document Number: S86805
FEI/EIN Number 650293443

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

Address: 7714 Westmoreland Drive, SARASOTA, FL, 34243, US
Mail Address: 7714 Westmoreland Drive, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRABRANT ANTHONY Agent 7714 Westmoreland Drive, SARASOTA, FL, 34243
GARRABRANT ANTHONY President 7714 Westmoreland Drive, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 7714 Westmoreland Drive, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2017-01-12 7714 Westmoreland Drive, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 7714 Westmoreland Drive, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2004-01-10 GARRABRANT, ANTHONY -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309323277 0420600 2005-08-31 4021 CLARK ROAD, SARASOTA, FL, 34233
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-08-31
Emphasis L: FALL
Case Closed 2005-09-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2005-09-13
Abatement Due Date 2005-09-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B05
Issuance Date 2005-09-13
Abatement Due Date 2005-09-16
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-09-13
Abatement Due Date 2005-09-16
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1264907808 2020-05-01 0455 PPP 7714 WESTMORELAND DR, SARASOTA, FL, 34243
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, MANATEE, FL, 34243-0001
Project Congressional District FL-16
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38022.92
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State