Search icon

TURBO CLINIC, INC. - Florida Company Profile

Company Details

Entity Name: TURBO CLINIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURBO CLINIC, 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: 09 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000153917
FEI/EIN Number 371499770

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

Address: 12400 SW 128 STREET, UNIT 4, MIAMI, FL, 33186
Mail Address: 12400 SW 128 STREET, UNIT 4, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO CARLOS D President 12400 SW 128ST #4, MIAMI, FL, 33186
MALDONADO CARLOS D Agent 12400 sw 128st #4, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 12400 sw 128st #4, MIAMI, FL 33186 -
REINSTATEMENT 2015-12-15 - -
REGISTERED AGENT NAME CHANGED 2015-12-15 MALDONADO, CARLOS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-27 12400 SW 128 STREET, UNIT 4, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001010616 LAPSED 15-7014-CC-23 MIAMI-DADE COUNTY COURT 2015-10-29 2020-11-20 $4,055.47 FRLJ-MAZ LLC DBA MAZDA OF NORTH MIAMI, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-12-15
REINSTATEMENT 2014-01-02
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-07-27
ANNUAL REPORT 2009-04-29
REINSTATEMENT 2008-05-13
REINSTATEMENT 2006-10-27
ANNUAL REPORT 2005-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State