Search icon

TURANAIR SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TURANAIR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURANAIR SYSTEMS, 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: 15 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000053675
FEI/EIN Number 331005036

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

Address: 2215 Cypress Island Drive, POMPANO BEACH, FL, 33069, US
Mail Address: 2215 Cypress Island Drive, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TURANAIR SYSTEMS, INC., NEW YORK 3382270 NEW YORK

Key Officers & Management

Name Role Address
Turan Robert L President 2215 Cypress Island Drive, Pompano Beach, FL, 33069
TURAN RHONDA M Vice President 2215 Cypress Island Drive, Pompano Beach, FL, 33069
BRAHIN LEE Director 17 Manning Lane, Cherry Hill, NJ, 08003
TURAN ROBERT L Agent 2215 Cypress Island Drive, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-27 2215 Cypress Island Drive, Suite 703, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 2215 Cypress Island Drive, 703, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-04-28 2215 Cypress Island Drive, Suite 703, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2017-04-28 TURAN, ROBERT LEW -
AMENDMENT 2005-01-24 - -
AMENDMENT 2004-08-27 - -
NAME CHANGE AMENDMENT 2003-09-10 TURANAIR SYSTEMS, INC. -
AMENDMENT AND NAME CHANGE 2002-11-15 SPEED AIR SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000011024 TERMINATED 1000000321952 BROWARD 2012-12-27 2023-01-02 $ 1,012.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000884295 LAPSED 09-01238 CACE (14) CIRCUIT, BROWARD COUNTY, FL 2009-03-02 2014-03-13 $33,392.39 CARLETON TECHNOLOGIES INC., 10 COBHAM DRIVE, ORCHARD PARK, NY 14127

Documents

Name Date
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State