Search icon

TURBINE EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: TURBINE EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURBINE EXPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 May 2014 (11 years ago)
Date of dissolution: 17 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: P14000041040
FEI/EIN Number 46-5635507

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

Address: Suite 600 10680 Treena Street, San Diego, CA, 92131, US
Mail Address: Suite 600 10680 Treena Street, San Diego, CA, 92131, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeMarco Eric M. Director Suite 600 10680 Treena Street, San Diego, CA, 92131
Cervantes, Maria Corp Suite 600 10680 Treena Street, San Diego, CA, 92131
Lund, Deanna H. Director Suite 600 10680 Treena Street, San Diego, CA, 92131
FINK MICHAEL W Vice President Suite 600 10680 Treena Street, San Diego, CA, 92131
ROCK STACEY Vice President Suite 600 10680 Treena Street, San Diego, CA, 92131
Mendoza Marie Secretary Suite 600 10680 Treena Street, San Diego, CA, 92131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 Suite 600 10680 Treena Street, San Diego, CA 92131 -
CHANGE OF MAILING ADDRESS 2020-05-01 Suite 600 10680 Treena Street, San Diego, CA 92131 -
REGISTERED AGENT NAME CHANGED 2019-03-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2014-07-30 - -

Documents

Name Date
Voluntary Dissolution 2022-02-17
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
Reg. Agent Change 2019-03-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Amendment 2014-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State