Entity Name: | TURBINE TECHNICAL SUPPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TURBINE TECHNICAL SUPPORT, 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: | 07 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P06000034807 |
FEI/EIN Number |
870764785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 906 BRIGGETT LANE, LUTZ, FL, 33548 |
Mail Address: | 906 BRIGGETT LANE, LUTZ, FL, 33548 |
ZIP code: | 33548 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNEDY ALICE D | President | 906 BRIGGETT LANE, LUTZ, FL, 33548 |
KENNEDY MICHAEL | Vice President | 906 BRIGGETT LANE, LUTZ, FL, 33548 |
KENNEDY ALICE D | Agent | 906 BRIGGETTE LANE, LUTZ, FL, 33548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-18 | 906 BRIGGETT LANE, LUTZ, FL 33548 | - |
CHANGE OF MAILING ADDRESS | 2007-07-18 | 906 BRIGGETT LANE, LUTZ, FL 33548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-18 | 906 BRIGGETTE LANE, LUTZ, FL 33548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-09-24 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-09 |
ANNUAL REPORT | 2007-07-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State