Search icon

TURBINE POWER TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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