Search icon

TURBOTYPE CORPORATION - Florida Company Profile

Company Details

Entity Name: TURBOTYPE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TURBOTYPE CORPORATION 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: 02 May 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S50262
FEI/EIN Number 650268495

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

Address: 10146 NW 51ST TERRACE, MIAMI, FL, 33178, US
Mail Address: 10146 NW 51ST TERR, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, LORENZO P Agent 10146 NW 51ST TERR, MIAMI, FL, 33178
PEREZ, LORENZO P President 10146 NW 51ST TER, MIAMI, FL
EZQUERRA, ISABEL Vice President 10146 NW 51ST TERR, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-13 10146 NW 51ST TERRACE, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 1995-06-23 10146 NW 51ST TERRACE, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 1995-06-23 10146 NW 51ST TERR, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 1992-06-23 PEREZ, LORENZO P -

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-06-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State