Entity Name: | TURB-O-WEB USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Oct 2004 (20 years ago) |
Date of dissolution: | 15 Aug 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Aug 2020 (4 years ago) |
Document Number: | P04000143485 |
FEI/EIN Number | 202267801 |
Address: | 2665 N. ATLANTIC AVE., #400, DAYTONA BCH, FL, 32118 |
Mail Address: | 2665 N. ATLANTIC AVE., #400, DAYTONA BCH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL JEROME D | Agent | 400 S. PALMETTO AVE., DAYTONA BCH, FL, 32114 |
Name | Role | Address |
---|---|---|
GRIFFITH JOHN E | President | PO Box 442, Swansea, NS, 2281 |
Name | Role | Address |
---|---|---|
GRIFFITH JOHN E | Director | PO Box 442, Swansea, NS, 2281 |
GRIFFITH ORYSIA | Director | PO Box 442, Swansea, NS, 2281 |
Name | Role | Address |
---|---|---|
GRIFFITH ORYSIA | Vice President | PO Box 442, Swansea, NS, 2281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-15 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-15 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-02-17 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State