Search icon

AIR TURBINE TECHNOLOGY, INC. - Florida Company Profile

Company Details

Entity Name: AIR TURBINE TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR TURBINE TECHNOLOGY, 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: 18 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: 583619
FEI/EIN Number 591833712

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

Address: 1225 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487, US
Mail Address: 1225 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANE SIMON R Chairman PO Box DV379, Devonshire, Be, DVBX
SHANE SIMON R Director PO Box DV379, Devonshire, Be, DVBX
Calderon Karen Vice President 1225 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487
Calderon Karen Agent 1225 BROKEN SOUND PKWY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 1225 BROKEN SOUND PKWY NW, Suite D, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 1225 BROKEN SOUND PKWY NW, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Calderon, Karen -
CHANGE OF MAILING ADDRESS 2022-01-23 1225 BROKEN SOUND PKWY NW, BOCA RATON, FL 33487 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2010-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000916568 TERMINATED 502011CA005972XXXXMB 15TH JUDICIAL CIRCUIT-PALM BCH 2014-09-19 2019-10-08 $439,414.95 QUARLES & BRADY, LLP, 411 EAST WISCONSIN AVENUE, SUITE 2040, MILWAUKEE, WI 53202-4497
J10000957107 TERMINATED 01-8288-CIV-MARRA/JOHNSON U.S.D.C. - SO. DISTRICT OF FLA 2010-09-28 2015-09-30 $1,099,185.10 ATLAS COPCO TOOLS AB, C/O JOHN C. DOTTERRER, ESQ., 125 WORTH AVENUE, SUITE 310, PALM BEACH, FL 33480
J09000523042 TERMINATED 1000000100881 22969 1173 2008-11-26 2029-02-04 $ 20.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000597640 TERMINATED 1000000100881 22969 1173 2008-11-26 2029-02-11 $ 20.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000672948 TERMINATED 1000000100881 22969 1173 2008-11-26 2029-02-18 $ 20.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000748433 TERMINATED 1000000100881 22969 1173 2008-11-26 2014-02-25 $ 20.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000806710 TERMINATED 1000000100881 22969 1173 2008-11-26 2029-03-05 $ 20.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000197672 TERMINATED 1000000100881 22969 1173 2008-11-26 2029-01-22 $ 379.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000924448 TERMINATED 1000000100881 22969 1173 2008-11-26 2029-03-18 $ 20.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000990985 TERMINATED 1000000100881 22969 1173 2008-11-26 2029-03-25 $ 20.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
AIR TURBINE TECHNOLOGY, INC. VS QUARLES & BRADY, LLC., et al. 4D2014-3852 2014-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA005972XXXXMB

Parties

Name AIR TURBINE TECHNOLOGY, INC.
Role Appellant
Status Active
Representations Adam S. Hall, June Galkoski Hoffman
Name RICHARD HORN
Role Appellee
Status Active
Name QUARLES & BRADY, LLC
Role Appellee
Status Active
Representations David P. Ackerman, LANELLE K. MEIDAN
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **FINAL**ORDERED that appellees' October 21, 2015 unopposed motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. This is the final extension of time that will be permitted for this purpose.
Docket Date 2015-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of QUARLES & BRADY, LLC
Docket Date 2015-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 28 DAYS TO 10/21/15
On Behalf Of QUARLES & BRADY, LLC
Docket Date 2015-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2015-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of QUARLES & BRADY, LLC
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 9/23/15
On Behalf Of QUARLES & BRADY, LLC
Docket Date 2015-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' July 14, 2015 motion for enlargement of time is granted, and appellees shall serve the answer brief on or before August 24, 2015. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2015-07-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION FOR EXT. OF TIME
On Behalf Of QUARLES & BRADY, LLC
Docket Date 2015-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **SEE SUPPLEMENT FILED 7/20/15**
On Behalf Of QUARLES & BRADY, LLC
Docket Date 2015-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/23/15
On Behalf Of QUARLES & BRADY, LLC
Docket Date 2015-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AIR TURBINE TECHNOLOGY, INC.
Docket Date 2015-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ *FINAL*ORDERED that appellant's motion filed April 20, 2015, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. No further extensions will be permitted for this purpose.
Docket Date 2015-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AIR TURBINE TECHNOLOGY, INC.
Docket Date 2015-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 04/16/15
On Behalf Of AIR TURBINE TECHNOLOGY, INC.
Docket Date 2015-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of AIR TURBINE TECHNOLOGY, INC.
Docket Date 2015-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ THREE (3) VOLUMES
Docket Date 2015-01-02
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended thirty (30) days from the date of this order. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after service of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2014-12-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2014-12-23
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion for enlargement of time filed December 17, 2014, is hereby determined to be moot. An agreed notice of extension was filed December 19, 2014.
Docket Date 2014-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ELEVEN (11) VOLUMES
Docket Date 2014-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 02/15/15
On Behalf Of AIR TURBINE TECHNOLOGY, INC.
Docket Date 2014-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (MOOT)
On Behalf Of AIR TURBINE TECHNOLOGY, INC.
Docket Date 2014-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIR TURBINE TECHNOLOGY, INC.
Docket Date 2014-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9868167307 2020-05-03 0455 PPP 1225 BROKEN SOUND PKWY NW STE D, BOCA RATON, FL, 33487-3533
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124089
Loan Approval Amount (current) 124089
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33487-3533
Project Congressional District FL-23
Number of Employees 9
NAICS code 333991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125098.71
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State