Search icon

GLOBAL TURBINE PARTS INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: GLOBAL TURBINE PARTS INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

GLOBAL TURBINE PARTS INTERNATIONAL CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Jun 2009 (16 years ago)
Document Number: P09000054687
FEI/EIN Number 27-0428373

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1725 PARK LANE SOUTH, SUITE #4, JUPITER, FL 33458
Mail Address: 1725 PARK LANE SOUTH, SUITE #4, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZOY, MARCIA W Agent 13268 Machiavelli Way, Palm Beach Gardens, FL 33418
AZOY, SERGIO J President 13268 Machiavelli Way, Palm Beach Gardens, FL 33418
AZOY, MARCIA W Treasurer 13268 Machiavelli Way, Palm Beach Gardens, FL 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1725 PARK LANE SOUTH, SUITE #4, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 13268 Machiavelli Way, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 1725 PARK LANE SOUTH, SUITE #4, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-01-22 1725 PARK LANE SOUTH, SUITE #4, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 24 Feb 2025

Sources: Florida Department of State