Search icon

THE TURBINE CONNECTION INC. - Florida Company Profile

Company Details

Entity Name: THE TURBINE CONNECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TURBINE CONNECTION 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: 15 May 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000044155
FEI/EIN Number 593485013

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

Address: 955 SINGLETON DR, DELAND, FL, 32724
Mail Address: 610 S BOUNDARY AVE, DELAND, FL, 32720
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORDUCK KEVIN President 610 S BOUNDARY AVE., DELAND, FL, 32720
MCCORDUCK KEVIN Agent 610 S. BOUNDARY AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 610 S. BOUNDARY AVE, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 955 SINGLETON DR, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2002-05-29 955 SINGLETON DR, DELAND, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-05-12
ANNUAL REPORT 2008-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State