Search icon

AIR TURBINE TOOLS, INC. - Florida Company Profile

Company Details

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

AIR TURBINE TOOLS, 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: 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: 30 Dec 2014 (10 years ago)
Document Number: P14000102508
FEI/EIN Number 47-2653674

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

Address: 1225 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487, US
Mail Address: 1225 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANE SIMON Director Devonshire Bermuda DVBX, Devonshire, Be, DVBX
Calderon Karen Vice President 1225 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
Calderon Karen Agent 1225 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1225 BROKEN SOUND PARKWAY NW, Suite D, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-03-06 1225 BROKEN SOUND PARKWAY NW, Suite D, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Calderon, Karen -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 1225 BROKEN SOUND PARKWAY NW, Suite D, BOCA RATON, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State