Search icon

TURBINE EXPORT, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
DeMarco Eric M. Director Suite 600 10680 Treena Street, San Diego, CA, 92131
Lund, Deanna H. Director Suite 600 10680 Treena Street, San Diego, CA, 92131

Corp

Name Role Address
Cervantes, Maria Corp Suite 600 10680 Treena Street, San Diego, CA, 92131

Secretary

Name Role Address
Mendoza Marie Secretary Suite 600 10680 Treena Street, San Diego, CA, 92131

Vice President

Name Role Address
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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 Suite 600 10680 Treena Street, San Diego, CA 92131 No data
CHANGE OF MAILING ADDRESS 2020-05-01 Suite 600 10680 Treena Street, San Diego, CA 92131 No data
REGISTERED AGENT NAME CHANGED 2019-03-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 2014-07-30 No data No data

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 Feb 2025

Sources: Florida Department of State