Search icon

TURBINE GENERATOR MAINTENANCE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TURBINE GENERATOR MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Jun 2007 (18 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: F07000003043
FEI/EIN Number 260331364

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

Address: 125 SW 3RD PLACE, SUITE 300, CAPE CORAL, FL, 33991
Mail Address: 125 SW 3RD PLACE, SUITE 300, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of TURBINE GENERATOR MAINTENANCE, INC., MISSISSIPPI 567635 MISSISSIPPI
Headquarter of TURBINE GENERATOR MAINTENANCE, INC., KENTUCKY 0270439 KENTUCKY
Headquarter of TURBINE GENERATOR MAINTENANCE, INC., IDAHO 380659 IDAHO
Headquarter of TURBINE GENERATOR MAINTENANCE, INC., ILLINOIS CORP_55524874 ILLINOIS

Key Officers & Management

Name Role Address
Ravan Keith W Chief Executive Officer 125 SW 3RD PLACE, CAPE CORAL, FL, 33991
Cole Marshall HIII Secretary 55 Beattie Place, Greenville, SC, 29601
Hill Lindy D Chief Financial Officer 125 SW 3RD PL, CAPE CORAL, FL, 33991
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
WITHDRAWAL 2023-01-18 - -
REGISTERED AGENT NAME CHANGED 2009-10-14 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 125 SW 3RD PLACE, SUITE 300, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2009-01-20 125 SW 3RD PLACE, SUITE 300, CAPE CORAL, FL 33991 -
DROPPING DBA 2007-12-20 TURBINE GENERATOR MAINTENANCE, INC. -

Documents

Name Date
Withdrawal 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State