Search icon

TURBINE WORKS, INC. - Florida Company Profile

Company Details

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

TURBINE WORKS, 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: 06 Oct 1997 (28 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P97000086925
FEI/EIN Number 593478958

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

Address: 29 SO BROOKSVILLE AVE, BROOKSVILLE, FL, 34601
Mail Address: PO BOX 886, LACOOCHEE, FL, 33537
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOUR SCOTT G Chief Executive Officer 29 SO BROOKSVILLE AVE, BROOKSVILLE, FL, 34601
BATES KRIS J Chief Financial Officer 29 SO BROOKSVILLE AVE, BROOKSVILLE, FL, 34601
JOHNSTON DARRYL W Agent 29 SOUTH BROOKSVILLE AVENUE, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-12-27 29 SO BROOKSVILLE AVE, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2002-12-27 29 SO BROOKSVILLE AVE, BROOKSVILLE, FL 34601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-21
REINSTATEMENT 2002-12-27
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-03-05
ANNUAL REPORT 1998-03-05
Domestic Profit Articles 1997-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State