Entity Name: | TURBINE POWER TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TURBINE POWER TECHNOLOGIES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2024 (5 months ago) |
Document Number: | P09000022147 |
FEI/EIN Number |
264380474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1340 FLIGHTLINE BLVD, DELAND, FL, 32724, US |
Mail Address: | 1340 FLIGHTLINE BLVD, DELAND, FL, 32724, US |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COKINOGENIS QUENTIN K | President | 2525 EMERALD FOREST ROAD, DELAND, FL, 32720 |
COKINOGENIS SUSANNA J | Agent | 2525 EMERALD FOREST RD, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-05 | COKINOGENIS, SUSANNA J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 2525 EMERALD FOREST RD, DELAND, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-17 | 1340 FLIGHTLINE BLVD, DELAND, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 1340 FLIGHTLINE BLVD, DELAND, FL 32724 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
REINSTATEMENT | 2024-12-05 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State