Entity Name: | TURINO TRANSPORTATION CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TURINO TRANSPORTATION CORP 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 Feb 2014 (11 years ago) |
Last Event: | REVOCATION OF VOLUNTARY DISSOLUT |
Event Date Filed: | 04 Sep 2015 (10 years ago) |
Document Number: | P14000013012 |
FEI/EIN Number |
46-4835962
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3048 GOLDEN RAIN DR, SARASOTA, FL, 34232, US |
Mail Address: | 3048 GOLDEN RAIN DR, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURINO RAFAEL | President | 3048 GOLDEN RAIN DR, SARASOTA, FL, 34232 |
Turino Goris Rafael | Vice President | 3048 GOLDEN RAIN DR, SARASOTA, FL, 34232 |
TURINO RAFAEL | Agent | 3048 GOLDEN RAIN DR, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-26 | 3048 GOLDEN RAIN DR, SARASOTA, FL 34232 | - |
REVOCATION OF VOLUNTARY DISSOLUT | 2015-09-04 | - | - |
VOLUNTARY DISSOLUTION | 2015-06-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-02 | TURINO, RAFAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-17 |
AMENDED ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State