Entity Name: | TURANAIR SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P02000053675 |
FEI/EIN Number | 331005036 |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TURANAIR SYSTEMS, INC., NEW YORK | 3382270 | NEW YORK |
Name | Role | Address |
---|---|---|
TURAN ROBERT L | Agent | 2215 Cypress Island Drive, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Turan Robert L | President | 2215 Cypress Island Drive, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
TURAN RHONDA M | Vice President | 2215 Cypress Island Drive, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
BRAHIN LEE | Director | 17 Manning Lane, Cherry Hill, NJ, 08003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-27 | 2215 Cypress Island Drive, Suite 703, POMPANO BEACH, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2215 Cypress Island Drive, 703, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2215 Cypress Island Drive, Suite 703, POMPANO BEACH, FL 33069 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | TURAN, ROBERT LEW | No data |
AMENDMENT | 2005-01-24 | No data | No data |
AMENDMENT | 2004-08-27 | No data | No data |
NAME CHANGE AMENDMENT | 2003-09-10 | TURANAIR SYSTEMS, INC. | No data |
AMENDMENT AND NAME CHANGE | 2002-11-15 | SPEED AIR SYSTEMS, INC. | No data |
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 |
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 Feb 2025
Sources: Florida Department of State