Search icon

TURENNE, INC. - Florida Company Profile

Company Details

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

TURENNE, 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: 19 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2006 (18 years ago)
Document Number: P95000056357
FEI/EIN Number 650603458

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

Address: 8830 NW 68 CT, PARKLAND, FL, 33067, US
Mail Address: 8830 NW 68 CT, PARKLAND, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nir Rafael President 8830 NW 68 CT, Parkland, FL, 33067
NIR ORNA Secretary 8830 NW 68 CT, Parkland, FL, 33067
Nir Rafael P Agent 8830 NW 68 CT, PARKLAND, FL, 33067
NIR ORNA Director 8830 NW 68 CT, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 8830 NW 68 CT, PARKLAND, FL 33067 -
REGISTERED AGENT NAME CHANGED 2022-04-04 Nir, Rafael, P -
CHANGE OF MAILING ADDRESS 2021-09-01 8830 NW 68 CT, PARKLAND, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-31 8830 NW 68 CT, PARKLAND, FL 33067 -
REINSTATEMENT 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State