Search icon

TURBOPCI, INC.

Company Details

Entity Name: TURBOPCI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000044218
FEI/EIN Number 262536328
Address: 5784 S. SEMORAN BLVD, ORLANDO, FL, 32822, US
Mail Address: 5784 S. SEMORAN BLVD, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STUDLEY SUZANNE H Agent 5784 S. SEMORAN BLVD., ORLANDO, FL, 32822

President

Name Role Address
STUDLEY SUZANNE H President 3611 PERSHING AVENUE, ORLANDO, FL, 32812

Chief Executive Officer

Name Role Address
COLEY E.G. J Chief Executive Officer 5088 NADINE STREET, ORLANDO, FL, 32807

Secretary

Name Role Address
SOWDER BARRY K Secretary 1164 ROXBORO ROAD, LONGWOOD, FL, 32750

Treasurer

Name Role Address
SOWDER BARRY K Treasurer 1164 ROXBORO ROAD, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-06-08 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-08 STUDLEY, SUZANNE HPH.D. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-09-02 5784 S. SEMORAN BLVD, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2009-09-02 5784 S. SEMORAN BLVD, ORLANDO, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2009-09-02 5784 S. SEMORAN BLVD., ORLANDO, FL 32822 No data

Documents

Name Date
REINSTATEMENT 2011-06-08
ANNUAL REPORT 2009-09-02
Domestic Profit 2008-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State