Search icon

TURRINI BRENNAN INC. - Florida Company Profile

Company Details

Entity Name: TURRINI BRENNAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURRINI BRENNAN 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: 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: 17 May 2000 (25 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P00000048963
FEI/EIN Number 651011774

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

Address: 605 77 ST, STE 5, MIAMI BEACH, FL, 33141
Mail Address: 5328 REDWOOD RD, FORT LAUDERDALE, FL, 33317
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENNAN MICHAEL A Vice President 5328 REDWOOD RD, PLANTATION, FL, 33317
TURRINI GIANCARLOS Vice President 605 77 ST #5, MIAMI BEACH, FL, 33141
BRENNAN MICHAEL A Agent 800 NW 73RD AVE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-27 605 77 ST, STE 5, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2003-02-27 605 77 ST, STE 5, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-16 800 NW 73RD AVE, PLANTATION, FL 33317 -

Documents

Name Date
REINSTATEMENT 2006-01-13
ANNUAL REPORT 2004-09-28
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-08-16
Domestic Profit 2000-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State