Search icon

TURBOFINISH, INC

Company Details

Entity Name: TURBOFINISH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2004 (20 years ago)
Document Number: P04000170648
FEI/EIN Number 161713175
Address: 2060 DOBBS RD, C, ST AUGUSTINE, FL, 32086
Mail Address: 2060 DOBBS RD, C, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TURBOFINISH 401(K) PLAN 2023 161713175 2024-05-13 TURBOFINISH INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811120
Sponsor’s telephone number 9043152460
Plan sponsor’s address 2060, DOBBS RD, SUITE C, ST AUGUSTINE, FL, 32086

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COONEY THOMAS J Agent 2060 Dobbs Rd, ST AUGUSTINE, FL, 32086

President

Name Role Address
COONEY THOMAS J President 2900 Shore Dr, ST AUGUSTINE, FL, 32086

Director

Name Role Address
COONEY THOMAS J Director 2900 Shore Dr, ST AUGUSTINE, FL, 32086

Treasurer

Name Role Address
COONEY THOMAS J Treasurer 2900 Shore Dr, ST AUGUSTINE, FL, 32086

Secretary

Name Role Address
COONEY THOMAS J Secretary 2900 Shore Dr, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2060 Dobbs Rd, Suite C, ST AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 2060 DOBBS RD, C, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2007-04-27 2060 DOBBS RD, C, ST AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State