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 |
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 |
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 | - |
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