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 |
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 | - |
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 | - | - |
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